Advanced company searchLink opens in new window

M3 BUILD LTD

Company number 10301052

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)
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