Advanced company searchLink opens in new window

M3 HOUSING LIMITED

Company number 04966582

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
23 May 2024 RP04PSC07 Second filing for the cessation of Robert Lanyon Williams as a person with significant control
09 May 2024 AP01 Appointment of Mr Dominic Higgins as a director on 19 April 2024
30 Apr 2024 RP04TM01 Second filing for the termination of Robert Lanyon Williams as a director
26 Mar 2024 PSC02 Notification of Rand Associates Consultancy Services Ltd as a person with significant control on 15 March 2024
20 Mar 2024 PSC07 Cessation of Robert Lanyon Williams as a person with significant control on 18 March 2024
  • ANNOTATION Clarification a second filed PSC07 was registered on 23/05/2025.
20 Mar 2024 TM01 Termination of appointment of Robert Lanyon Williams as a director on 18 March 2024
  • ANNOTATION Clarification a second filed TM01 was registered on 30/04/24.
21 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
24 Jul 2023 TM01 Termination of appointment of Andrew Trevor Drury as a director on 26 May 2023
02 May 2023 AA Total exemption full accounts made up to 31 December 2022
17 Mar 2023 CH03 Secretary's details changed for Ms Julie Kimuli on 26 January 2023
16 Mar 2023 AP01 Appointment of Mr Andrew Trevor Drury as a director on 20 April 2022
21 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
18 Nov 2021 PSC04 Change of details for Mr Robert Lanyon Williams as a person with significant control on 30 November 2020
04 May 2021 AA Total exemption full accounts made up to 31 December 2020
15 Dec 2020 CS01 Confirmation statement made on 17 November 2020 with updates
01 Jul 2020 AP01 Appointment of Ms Juliet Linda Kimuli as a director on 2 June 2020
30 Jun 2020 AP01 Appointment of Mr Jonathan David Case as a director on 2 June 2020
16 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
02 Dec 2019 CS01 Confirmation statement made on 17 November 2019 with updates
02 Dec 2019 PSC07 Cessation of Richard Charles Lawrence Holliday as a person with significant control on 1 May 2019
04 Nov 2019 TM02 Termination of appointment of David Miller as a secretary on 4 October 2019
04 Nov 2019 AP03 Appointment of Ms Julie Kimuli as a secretary on 4 October 2019