- Company Overview for M1 PROPERTY LIMITED (12532959)
- Filing history for M1 PROPERTY LIMITED (12532959)
- People for M1 PROPERTY LIMITED (12532959)
- More for M1 PROPERTY LIMITED (12532959)
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) |
---|---|---|---|
06 Apr 2024 | CS01 | Confirmation statement made on 23 March 2024 with no updates | |
28 Sep 2023 | AD01 | Registered office address changed from 78 Commercial Street Norton Malton YO17 9ES England to 78 Commercial Street Norton Malton YO17 9ES on 28 September 2023 | |
28 Sep 2023 | AD01 | Registered office address changed from 68 Fletton Road Norton Malton YO17 8BB England to 78 Commercial Street Norton Malton YO17 9ES on 28 September 2023 | |
27 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
15 May 2023 | AD01 | Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville Hampshire PO8 0BT United Kingdom to 68 Fletton Road Norton Malton YO17 8BB on 15 May 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 23 March 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
01 Apr 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with updates | |
09 Apr 2020 | CH01 | Director's details changed for Mr Joshua Daniel Ashley Vake on 9 April 2020 | |
09 Apr 2020 | PSC04 | Change of details for Mr Joshua Daniel Ashley Vake as a person with significant control on 9 April 2020 | |
24 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-24
|