Advanced company searchLink opens in new window

3M PROPERTIES AGENCIES LIMITED

Company number 11174733

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)
07 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
19 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
23 May 2023 AA Accounts for a dormant company made up to 31 January 2023
19 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
31 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
20 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
16 Aug 2021 AA Unaudited abridged accounts made up to 31 January 2021
19 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
05 Oct 2020 AA Unaudited abridged accounts made up to 31 January 2020
23 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
20 Jun 2019 AD01 Registered office address changed from 6th Floor 85 Gracechurch Street London EC3V 0AA to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 20 June 2019
29 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-09
29 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-09
21 Mar 2019 CS01 Confirmation statement made on 8 January 2019 with updates
20 Mar 2019 AA Unaudited abridged accounts made up to 31 January 2019
19 Mar 2019 CH01 Director's details changed for Mr Sitki Gelmen on 3 January 2019
12 Feb 2019 AP01 Appointment of Mr Nicholas Ross Murdoch Lazaroo-Hood as a director on 2 January 2019
12 Feb 2019 TM01 Termination of appointment of Janice Gerardine Lazaroo-Hood as a director on 2 January 2019
12 Feb 2019 AP01 Appointment of Mr Sitki Gelmen as a director on 2 January 2019
16 May 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-22
14 Mar 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU United Kingdom to 6th Floor 85 Gracechurch Street London EC3V 0AA on 14 March 2018
29 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-29
  • GBP 100