- Company Overview for 3M PROPERT LIMITED (14013105)
- Filing history for 3M PROPERT LIMITED (14013105)
- People for 3M PROPERT LIMITED (14013105)
- Charges for 3M PROPERT LIMITED (14013105)
- More for 3M PROPERT LIMITED (14013105)
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 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
14 Dec 2023 | AA | Total exemption full accounts made up to 29 September 2023 | |
19 Oct 2023 | MR01 | Registration of charge 140131050003, created on 18 October 2023 | |
22 Jun 2023 | MR01 | Registration of charge 140131050001, created on 16 June 2023 | |
22 Jun 2023 | MR01 | Registration of charge 140131050002, created on 16 June 2023 | |
01 Jun 2023 | PSC04 | Change of details for Mrs Anneen De Jay as a person with significant control on 1 June 2023 | |
01 Jun 2023 | CH01 | Director's details changed for Mrs Anneen De Jay on 1 June 2023 | |
01 Jun 2023 | PSC04 | Change of details for Mrs Anneen De Jay as a person with significant control on 31 May 2023 | |
01 Jun 2023 | CH01 | Director's details changed for Mrs Anneen De Jay on 31 May 2023 | |
17 May 2023 | AA01 | Current accounting period extended from 31 March 2023 to 29 September 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 29 March 2023 with updates | |
14 Nov 2022 | PSC04 | Change of details for Mrs Anneen Mathieson as a person with significant control on 14 November 2022 | |
14 Nov 2022 | CH01 | Director's details changed for Mrs Anneen Mathieson on 14 November 2022 | |
01 Nov 2022 | PSC04 | Change of details for a person with significant control | |
01 Nov 2022 | CH01 | Director's details changed | |
31 Oct 2022 | AD01 | Registered office address changed from 90 Rydens Avenue Walton-on-Thames KT12 3JL England to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 31 October 2022 | |
30 Mar 2022 | NEWINC |
Incorporation
Statement of capital on 2022-03-30
|