- Company Overview for 4M PROPERTY PARTNERS LIMITED (08426779)
- Filing history for 4M PROPERTY PARTNERS LIMITED (08426779)
- People for 4M PROPERTY PARTNERS LIMITED (08426779)
- Charges for 4M PROPERTY PARTNERS LIMITED (08426779)
- More for 4M PROPERTY PARTNERS LIMITED (08426779)
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
|
|
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
|
|
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
|
|
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
|
|
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 |