- 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) |
---|---|---|---|
10 Jan 2022 | PSC02 | Notification of Direct Property Investments Ltd as a person with significant control on 4 January 2022 | |
10 Jan 2022 | PSC02 | Notification of Dmc Estates Limited as a person with significant control on 4 January 2022 | |
05 Jan 2022 | CERTNM |
Company name changed furness quay phase 5 LIMITED\certificate issued on 05/01/22
|
|
05 Jan 2022 | PSC07 | Cessation of Fortis Uk Holdings Ltd as a person with significant control on 4 January 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
19 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 Apr 2019 | AA01 | Current accounting period shortened from 31 July 2018 to 31 March 2018 | |
27 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Feb 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2019 | AD01 | Registered office address changed from Bank House Old Market Place Altrincham Cheshire WA14 4PA United Kingdom to 300 st. Marys Road Garston Liverpool L19 0NQ on 25 February 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
13 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 29 May 2018
|
|
09 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
17 Jan 2018 | CS01 | Confirmation statement made on 5 December 2017 with no updates | |
09 May 2017 | MR01 | Registration of charge 103010520001, created on 4 May 2017 | |
06 Dec 2016 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
12 Aug 2016 | CH01 | Director's details changed for Mr Darren Mcclennan on 28 July 2016 | |
28 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-28
|