M3 PROPERTY MAINTENANCE LIMITED
Status | ACTIVE |
Company No. | 09777895 |
Category | Private Limited Company |
Incorporated | 15 Sep 2015 |
Age | 8 years, 8 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
5 MINSTER ROAD MANAGEMENT COMPANY LIMITED
WOODSIDE HOUSE,WOODSIDE PARK,N12 7DQ
Number: | 04759973 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 GUILDFORD ROAD,LONDON,SW8 2DG
Number: | 09968686 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
34 NEWMARKET STREET,AYR,KA7 1LP
Number: | SC567198 |
Status: | ACTIVE |
Category: | Private Limited Company |