Advanced company searchLink opens in new window

M-TEC BUILDING PROPERTY MANAGEMENT LIMITED

Company number 05910803

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)
12 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with updates
12 Mar 2024 AP04 Appointment of Inspire Property Management as a secretary on 12 March 2024
12 Mar 2024 TM02 Termination of appointment of Mark Keith Bruckshaw as a secretary on 12 March 2024
31 Aug 2023 AA Micro company accounts made up to 31 December 2022
09 May 2023 TM01 Termination of appointment of Johann Paul Windheuser as a director on 4 May 2023
15 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
07 Feb 2023 AA Micro company accounts made up to 31 December 2021
07 Feb 2023 AA01 Current accounting period shortened from 30 September 2022 to 31 December 2021
10 Jan 2023 TM02 Termination of appointment of Gillian Marie Windheuser as a secretary on 28 December 2022
27 Jun 2022 AA Micro company accounts made up to 30 September 2021
08 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
15 Dec 2021 AP03 Appointment of Mr Mark Keith Bruckshaw as a secretary on 14 December 2021
15 Dec 2021 AD01 Registered office address changed from St Andrews Herbert Road Torquay Devon TQ2 6RW to 318 Stratford Road Shirley Solihull B90 3DN on 15 December 2021
26 May 2021 AA Micro company accounts made up to 30 September 2020
18 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
24 Jun 2020 AA Micro company accounts made up to 30 September 2019
13 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with updates
13 Mar 2020 PSC08 Notification of a person with significant control statement
13 Mar 2020 PSC07 Cessation of Jason Evans as a person with significant control on 1 February 2019
18 Jun 2019 AA Micro company accounts made up to 30 September 2018
18 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
04 Sep 2018 TM02 Termination of appointment of Jason Evans as a secretary on 26 July 2018
21 Aug 2018 AP03 Appointment of Mrs Gillian Marie Windheuser as a secretary on 26 July 2018
21 Aug 2018 TM01 Termination of appointment of Leslie Ronald White as a director on 26 July 2018
21 Aug 2018 AD01 Registered office address changed from Unit 2C Pearsall Drive Oldbury West Midlands B69 2RA to St Andrews Herbert Road Torquay Devon TQ2 6RW on 21 August 2018