- Company Overview for M3 BUILD LTD (10301052)
- Filing history for M3 BUILD LTD (10301052)
- People for M3 BUILD LTD (10301052)
- Charges for M3 BUILD LTD (10301052)
- More for M3 BUILD LTD (10301052)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 10 January 2025 with no updates | |
13 Dec 2024 | AA01 | Previous accounting period extended from 31 March 2024 to 30 September 2024 | |
07 Nov 2024 | PSC07 | Cessation of M Estates Limited as a person with significant control on 31 October 2024 | |
07 Nov 2024 | PSC07 | Cessation of Dmc Estates Limited as a person with significant control on 31 October 2024 | |
07 Nov 2024 | PSC07 | Cessation of Direct Property Investments Ltd as a person with significant control on 31 October 2024 | |
07 Nov 2024 | PSC01 | Notification of Carl Jon Roland as a person with significant control on 31 October 2024 | |
07 Nov 2024 | TM01 | Termination of appointment of Gareth Morgan as a director on 31 October 2024 | |
07 Nov 2024 | TM01 | Termination of appointment of Kieran Moore as a director on 31 October 2024 | |
07 Nov 2024 | TM01 | Termination of appointment of Darren Mcclellan as a director on 31 October 2024 | |
07 Nov 2024 | AP01 | Appointment of Mr Carl Jon Roland as a director on 31 October 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Dec 2023 | MR01 | Registration of charge 103010520003, created on 24 November 2023 | |
29 Nov 2023 | MR01 | Registration of charge 103010520002, created on 24 November 2023 | |
10 Mar 2023 | AD01 | Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to Suite 3 16 Kingsway Altrincham Cheshire WA14 1PJ on 10 March 2023 | |
16 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
11 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
10 Jan 2023 | CH01 | Director's details changed for Mr Kieran Moore on 10 January 2023 | |
10 Jan 2023 | CH01 | Director's details changed for Mr Gareth Morgan on 10 January 2023 | |
10 Jan 2023 | CH01 | Director's details changed for Mr Darren Mcclellan on 10 January 2023 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Mar 2022 | AD01 | Registered office address changed from Booths Hall Suite M2 Chelford Road Knutsford WA16 8GS England to 7-9 Macon Court Crewe Cheshire CW1 6EA on 29 March 2022 | |
18 Jan 2022 | AD01 | Registered office address changed from 300 st. Marys Road Garston Liverpool L19 0NQ England to Booths Hall Suite M2 Chelford Road Knutsford WA16 8GS on 18 January 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with updates | |
10 Jan 2022 | PSC02 | Notification of M Estates Limited as a person with significant control on 4 January 2022 |