Advanced company searchLink opens in new window

4M PROPERTY PARTNERS LIMITED

Company number 08426779

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
09 Apr 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
08 Mar 2018 PSC01 Notification of Mark Richard Cavell as a person with significant control on 1 July 2016
08 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 8 March 2018
11 Jan 2018 AD01 Registered office address changed from 10-11 st. James Court Friar Gate Derby DE1 1BT England to 6 Clinton Avenue Nottingham NG5 1AW on 11 January 2018
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
14 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
08 May 2016 AA Total exemption small company accounts made up to 31 July 2015
09 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 200
09 Mar 2016 CH01 Director's details changed for Mr Mark Danny Elliott on 1 December 2015
09 Mar 2016 CH01 Director's details changed for Mr Mark Richard Cavell on 1 December 2015
25 Nov 2015 AD01 Registered office address changed from Cedar House 35 Ashbourne Road Derby Derbyshire DE22 3FS to 10-11 st. James Court Friar Gate Derby DE1 1BT on 25 November 2015
05 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 200
05 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
27 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 200
16 Jul 2013 AA01 Current accounting period extended from 31 March 2014 to 31 July 2014
16 Apr 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 200
16 Apr 2013 AP01 Appointment of Mark Richard Cavell as a director
16 Apr 2013 AP01 Appointment of Mark Danny Elliott as a director
08 Mar 2013 TM01 Termination of appointment of Barbara Kahan as a director
01 Mar 2013 NEWINC Incorporation