M2 LIVING LTD

16 Beech Farm Croft 16 Beech Farm Croft, Birmingham, B31 2LG, West Midlands, England
StatusACTIVE
Company No.11096890
CategoryPrivate Limited Company
Incorporated05 Dec 2017
Age6 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

M2 LIVING LTD is an active private limited company with number 11096890. It was incorporated 6 years, 5 months, 15 days ago, on 05 December 2017. The company address is 16 Beech Farm Croft 16 Beech Farm Croft, Birmingham, B31 2LG, West Midlands, England.



Company Fillings

Accounts with accounts type micro entity

Date: 22 Feb 2024

Action Date: 30 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Dec 2023

Action Date: 30 Mar 2023

Category: Accounts

Type: AA01

Made up date: 2023-03-31

New date: 2023-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Sep 2023

Action Date: 06 Sep 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-09-06

Charge number: 110968900012

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110968900005

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110968900006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-16

Charge number: 110968900011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-03-22

Charge number: 110968900009

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2023

Action Date: 22 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110968900010

Charge creation date: 2023-03-22

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2023

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lewis Dominic Miles

Appointment date: 2023-01-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Aug 2022

Action Date: 01 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-08-01

Charge number: 110968900008

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Aug 2022

Action Date: 01 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-08-01

Charge number: 110968900007

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Address

Type: AD01

New address: 16 Beech Farm Croft Northfield Birmingham West Midlands B31 2LG

Change date: 2021-12-13

Old address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Sep 2021

Action Date: 19 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-08-19

Charge number: 110968900006

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Aug 2021

Action Date: 19 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110968900005

Charge creation date: 2021-08-19

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2020

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Apr 2020

Action Date: 17 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110968900004

Charge creation date: 2020-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-29

Old address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England

New address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX

Documents

View document PDF

Change account reference date company current extended

Date: 29 Oct 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Oct 2019

Action Date: 29 Oct 2019

Category: Address

Type: AD01

New address: 6th Floor, Amp House Dingwall Road Croydon CR0 2LX

Old address: Abacus Court Bull Street Birmingham West Midlands B17 0HH United Kingdom

Change date: 2019-10-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110968900002

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110968900001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jun 2019

Action Date: 06 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-06

Charge number: 110968900003

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Aug 2018

Action Date: 10 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-10

Charge number: 110968900002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2018

Action Date: 10 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110968900001

Charge creation date: 2018-08-10

Documents

View document PDF

Incorporation company

Date: 05 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRFIBRE MID ULSTER LIMITED

2 COAGH STREET,COOKSTOWN,BT80 8NG

Number:NI658463
Status:ACTIVE
Category:Private Limited Company

FARR HALL DEVELOPMENTS LIMITED

C/O PERCY WESTHEAD & COMPANY,MANCHESTER,M2 4AD

Number:02709506
Status:ACTIVE
Category:Private Limited Company

KEDVIK INVESTMENTS LIMITED

5 COOMBE WOOD HILL,PURLEY,CR8 1JP

Number:10847438
Status:ACTIVE
Category:Private Limited Company

MEDICAL DEVICE SPRINGS LIMITED

UNIT 5,TIPTON,DY4 7PQ

Number:11271585
Status:ACTIVE
Category:Private Limited Company

THE CAMBRIDGE LONDON PARTNERSHIP LIMITED

UNIT 1, CAMBRIDGE HOUSE CAMBORO BUSINESS PARK,CAMBRIDGE,CB3 0QH

Number:05554508
Status:ACTIVE
Category:Private Limited Company

THE THERAPY FACTORY LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11323587
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