M3 PROPERTY MAINTENANCE LIMITED

Unit 2 Blackhill Drive Unit 2 Blackhill Drive, Milton Keynes, MK12 5TS, England
StatusACTIVE
Company No.09777895
CategoryPrivate Limited Company
Incorporated15 Sep 2015
Age8 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

M3 PROPERTY MAINTENANCE LIMITED is an active private limited company with number 09777895. It was incorporated 8 years, 8 months, 19 days ago, on 15 September 2015. The company address is Unit 2 Blackhill Drive Unit 2 Blackhill Drive, Milton Keynes, MK12 5TS, England.



Company Fillings

Change person director company with change date

Date: 13 May 2024

Action Date: 10 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-10

Officer name: Mr Gavin Joseph Young

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2024

Action Date: 13 May 2024

Category: Address

Type: AD01

New address: Unit 2 Blackhill Drive Wolverton Mill Milton Keynes MK12 5TS

Old address: Unit 8 Lyon Road Bletchley Milton Keynes MK1 1EX England

Change date: 2024-05-13

Documents

View document PDF

Change to a person with significant control

Date: 13 May 2024

Action Date: 10 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-05-10

Psc name: M Trading Group Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jon Lennox

Appointment date: 2024-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2024

Action Date: 09 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Huckle

Appointment date: 2024-01-09

Documents

View document PDF

Change account reference date company current extended

Date: 25 Sep 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2023-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 26 Sep 2022

Action Date: 14 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gavin Joseph Young

Change date: 2022-09-14

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2022

Action Date: 14 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jun 2022

Action Date: 29 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-29

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 20 Oct 2021

Action Date: 14 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-09-14

Psc name: M Trading Group Holdings Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2021

Action Date: 14 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stuart Milne

Cessation date: 2021-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2021

Action Date: 14 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Milne

Termination date: 2021-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 14 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2020

Action Date: 17 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-17

Charge number: 097778950001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Address

Type: AD01

New address: Unit 8 Lyon Road Bletchley Milton Keynes MK1 1EX

Old address: Unit 9 Third Avenue Bletchley Milton Keynes MK1 1DR England

Change date: 2020-02-03

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2019

Action Date: 14 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2019

Action Date: 05 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gavin Young

Appointment date: 2019-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2019

Action Date: 05 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-05

Officer name: Martin Derek Smith

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 14 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2017

Action Date: 14 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Address

Type: AD01

New address: Unit 9 Third Avenue Bletchley Milton Keynes MK1 1DR

Old address: 6 Mersey Way Bletchley Milton Keynes MK3 7QH United Kingdom

Change date: 2017-01-13

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 14 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-14

Documents

View document PDF

Certificate change of name company

Date: 27 Jan 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed home sense property services LIMITED\certificate issued on 27/01/16

Documents

View document PDF

Incorporation company

Date: 15 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 MINSTER ROAD MANAGEMENT COMPANY LIMITED

WOODSIDE HOUSE,WOODSIDE PARK,N12 7DQ

Number:04759973
Status:ACTIVE
Category:Private Limited Company

DELORESBYDELORES LIMITED

69 GUILDFORD ROAD,LONDON,SW8 2DG

Number:09968686
Status:ACTIVE
Category:Private Limited Company

HEIDY CUMMINGHAM LIMITED

19 CATHAM CLOSE,ST. ALBANS,AL1 5QT

Number:11890274
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL MIXED ABILITY SPORTS C.I.C.

63 NESFIELD STREET,BRADFORD,BD1 3ET

Number:09017084
Status:ACTIVE
Category:Community Interest Company

MIDLAND MILLS INVESTMENT COMPANY LTD

7 DUCHY GROVE,HARROGATE,HG2 0ND

Number:07535712
Status:LIQUIDATION
Category:Private Limited Company

TFL AEROMECH LTD

34 NEWMARKET STREET,AYR,KA7 1LP

Number:SC567198
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