Advanced company searchLink opens in new window

M20 REAL ESTATE PARTNERS LIMITED

Company number 09870858

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2020 CH01 Director's details changed for Mr Matthew Thomas Stone on 29 June 2020
29 Jun 2020 PSC04 Change of details for Mr Matthew Thomas Stone as a person with significant control on 29 June 2020
29 Jun 2020 AD01 Registered office address changed from The Bank 99 Palatine Road Manchester M20 3JQ England to The Bank 99 Palatine Road Didsbury Manchester M20 3JQ on 29 June 2020
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2020 DS01 Application to strike the company off the register
04 Mar 2020 AA Micro company accounts made up to 30 November 2019
14 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with updates
22 May 2019 AD01 Registered office address changed from The Old Church Albert Hill Street Manchester M20 6RF England to The Bank 99 Palatine Road Manchester M20 3JQ on 22 May 2019
19 Mar 2019 AA Micro company accounts made up to 30 November 2018
29 Jan 2019 PSC07 Cessation of Peter Anthony Quinn as a person with significant control on 18 January 2019
29 Jan 2019 TM01 Termination of appointment of Peter Antony Quinn as a director on 18 January 2019
12 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with no updates
15 May 2018 AA Micro company accounts made up to 30 November 2017
12 Mar 2018 AD01 Registered office address changed from 93 Lapwing Lane Manchester M20 6UR England to The Old Church Albert Hill Street Manchester M20 6RF on 12 March 2018
23 Feb 2018 TM01 Termination of appointment of Donal Dunne as a director on 10 February 2018
13 Nov 2017 CS01 Confirmation statement made on 12 November 2017 with no updates
13 Nov 2017 PSC01 Notification of Peter Anthony Quinn as a person with significant control on 6 April 2016
24 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
08 Mar 2017 AP01 Appointment of Mr Donal Dunne as a director on 8 March 2017
28 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-25
23 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
19 May 2016 AD01 Registered office address changed from M B L Ltd Unit 16, Edward Court Altrincham WA14 5GL England to 93 Lapwing Lane Manchester M20 6UR on 19 May 2016
13 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-13
  • GBP 2