- Company Overview for M3 WELLBEING LIMITED (12480900)
- Filing history for M3 WELLBEING LIMITED (12480900)
- People for M3 WELLBEING LIMITED (12480900)
- More for M3 WELLBEING LIMITED (12480900)
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) |
---|---|---|---|
14 Feb 2025 | CS01 | Confirmation statement made on 9 January 2025 with updates | |
15 May 2024 | CERTNM |
Company name changed M3WELLBEING LIMITED\certificate issued on 15/05/24
|
|
13 May 2024 | AD01 | Registered office address changed from Unit 8 Stadium Business Court Lyon Road Bletchley Milton Keynes MK1 1EX United Kingdom to Unit 2 Blackhill Drive Wolverton Mill Milton Keynes MK12 5TS on 13 May 2024 | |
26 Apr 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
16 Apr 2024 | CERTNM |
Company name changed M4 open property group LIMITED\certificate issued on 16/04/24
|
|
16 Feb 2024 | TM01 | Termination of appointment of Gavin Joseph Young as a director on 9 January 2024 | |
16 Feb 2024 | TM01 | Termination of appointment of Karen Lennox as a director on 9 January 2024 | |
16 Feb 2024 | TM01 | Termination of appointment of Stuart Milne as a director on 9 January 2024 | |
15 Feb 2024 | PSC02 | Notification of Fsg Services Group Ltd as a person with significant control on 9 January 2024 | |
15 Feb 2024 | PSC07 | Cessation of Stuart Milne as a person with significant control on 9 January 2024 | |
15 Feb 2024 | PSC07 | Cessation of Karen Lennox as a person with significant control on 9 January 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 9 January 2024 with updates | |
15 Feb 2024 | AP01 | Appointment of Mr Adam Huckle as a director on 9 January 2024 | |
15 Feb 2024 | AP01 | Appointment of Mr Jon Lennox as a director on 9 January 2024 | |
21 Nov 2023 | CS01 | Confirmation statement made on 19 November 2023 with updates | |
24 Oct 2023 | AA01 | Current accounting period shortened from 29 February 2024 to 31 December 2023 | |
13 Mar 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
02 Dec 2022 | CS01 | Confirmation statement made on 19 November 2022 with updates | |
02 Dec 2022 | CH01 | Director's details changed for Mr Gavin Joseph Young on 18 November 2022 | |
21 Nov 2022 | CH01 | Director's details changed for Mr Stuart Milne on 18 November 2022 | |
21 Nov 2022 | PSC04 | Change of details for Mr Stuart Milne as a person with significant control on 18 November 2022 | |
07 Jul 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
19 Nov 2021 | CERTNM |
Company name changed M4 garden offices LIMITED\certificate issued on 19/11/21
|
|
19 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with updates | |
02 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 |