M22 PROPERTY COMPANY LTD

Capitol Works Station Road Industrial Estate, Station Road Capitol Works Station Road Industrial Estate, Station Road, Buckingham, MK18 3RQ
StatusACTIVE
Company No.08748206
CategoryPrivate Limited Company
Incorporated25 Oct 2013
Age10 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

M22 PROPERTY COMPANY LTD is an active private limited company with number 08748206. It was incorporated 10 years, 7 months, 23 days ago, on 25 October 2013. The company address is Capitol Works Station Road Industrial Estate, Station Road Capitol Works Station Road Industrial Estate, Station Road, Buckingham, MK18 3RQ.



Company Fillings

Accounts with accounts type total exemption full

Date: 09 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 25 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2022

Action Date: 25 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2021

Action Date: 25 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2021

Action Date: 30 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-30

Charge number: 087482060002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2021

Action Date: 30 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-30

Charge number: 087482060001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2021

Action Date: 30 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-30

Charge number: 087482060003

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Dec 2020

Action Date: 25 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Gregory Ayres

Appointment date: 2019-05-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 25 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2015

Action Date: 08 Dec 2015

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2015-12-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 25 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-25

Documents

View document PDF

Certificate change of name company

Date: 19 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 66 property LIMITED\certificate issued on 19/11/15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2015

Action Date: 25 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Louise Kennedy

Termination date: 2015-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2015

Action Date: 02 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-02

Officer name: Ms Catherine Louise Kennedy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2015

Action Date: 25 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-25

Documents

View document PDF

Incorporation company

Date: 25 Oct 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVIKAR 2 LIMITED

54 MOWBRAY ROAD,EDGWARE,HA8 8JQ

Number:11731319
Status:ACTIVE
Category:Private Limited Company

BJL SURVEYING LTD

11 WISEMAN CLOSE,LUTON,LU2 7GE

Number:08385955
Status:ACTIVE
Category:Private Limited Company

CASE PERFORMANCE LIMITED

21 CAESARS WAY,BROADSTONE,BH18 9DP

Number:10480140
Status:ACTIVE
Category:Private Limited Company

EXCEL TUTORS LTD

167 COMMERCIAL ROAD,LONDON,E1 2DA

Number:07417709
Status:ACTIVE
Category:Private Limited Company

JULK LTD

C/O BRIDGESTONES,OLDHAM,OL1 1TE

Number:07912094
Status:LIQUIDATION
Category:Private Limited Company

LOCH ASSOCIATES GROUP LIMITED

OXFORD HOUSE,TUNBRIDGE WELLS,TN1 1EN

Number:06957341
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source