M5 EXTERNAL CLEANING & RESIN DRIVEWAYS LIMITED
Company number 12526928
- Company Overview for M5 EXTERNAL CLEANING & RESIN DRIVEWAYS LIMITED (12526928)
- Filing history for M5 EXTERNAL CLEANING & RESIN DRIVEWAYS LIMITED (12526928)
- People for M5 EXTERNAL CLEANING & RESIN DRIVEWAYS LIMITED (12526928)
- More for M5 EXTERNAL CLEANING & RESIN DRIVEWAYS LIMITED (12526928)
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 no updates | |
15 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 May 2024 | CH01 | Director's details changed for Mr Jonathan Desmond Lennox on 10 May 2024 | |
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 | |
28 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
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 M Trading Group Holdings Limited 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 | |
18 Oct 2023 | AA01 | Current accounting period shortened from 31 May 2024 to 31 December 2023 | |
14 Jul 2023 | CERTNM |
Company name changed M5 cleaning services LIMITED\certificate issued on 14/07/23
|
|
15 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with updates | |
15 Mar 2023 | TM01 | Termination of appointment of Gavin Joseph Young as a director on 28 February 2023 | |
15 Mar 2023 | TM01 | Termination of appointment of Danielle Young as a director on 28 February 2023 | |
15 Mar 2023 | AP01 | Appointment of Mr Jonathan Desmond Lennox as a director on 28 February 2023 | |
01 Mar 2023 | CH01 | Director's details changed for Mr Gavin Joseph Young on 28 February 2023 | |
22 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
01 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with updates | |
01 Mar 2022 | PSC07 | Cessation of Stuart Milne as a person with significant control on 1 March 2022 | |
01 Mar 2022 | PSC07 | Cessation of Karen Lennox as a person with significant control on 1 March 2022 | |
01 Mar 2022 | PSC02 | Notification of M Trading Group Holdings Limited as a person with significant control on 1 March 2022 | |
22 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
15 Feb 2022 | TM01 | Termination of appointment of Karen Lennox as a director on 15 February 2022 | |
15 Feb 2022 | TM01 | Termination of appointment of Stuart Milne as a director on 15 February 2022 | |
15 Feb 2022 | AP01 | Appointment of Mrs Danielle Young as a director on 1 June 2020 |