M THREE CORPORATE CONSULTING LIMITED

07441388
10TH FLOOR, 3 HARBOUR EXCHANGE SQUARE LONDON ENGLAND E14 9GE

Documents

Documents
Date Category Description Pages
14 Aug 2024 officers Termination of appointment of director (Todd Zipper) 1 Buy now
09 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jul 2024 officers Termination of appointment of director (Benjamin Noel Wardleworth) 1 Buy now
09 Jul 2024 officers Termination of appointment of secretary (Lauryn Christine Coyle-Parsons) 1 Buy now
20 Jun 2024 officers Appointment of director (David Hanks) 2 Buy now
19 Jun 2024 officers Termination of appointment of director (Deirdre Silver) 1 Buy now
19 Jun 2024 officers Termination of appointment of director (Rosamund Claire Johnson) 1 Buy now
19 Jun 2024 officers Appointment of director (James Freeman) 2 Buy now
10 Jun 2024 mortgage Registration of a charge 44 Buy now
22 Dec 2023 accounts Annual Accounts 193 Buy now
16 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2023 accounts Annual Accounts 154 Buy now
20 Jan 2023 officers Appointment of secretary (Lauryn Christine Coyle-Parsons) 2 Buy now
29 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2022 accounts Annual Accounts 151 Buy now
06 May 2022 officers Termination of appointment of director (Danielle Mcmahan) 1 Buy now
04 Mar 2022 officers Appointment of director (Mr Benjamin Noel Wardleworth) 2 Buy now
04 Mar 2022 officers Termination of appointment of director (Ursula Leonie D'arcy) 1 Buy now
17 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2021 accounts Annual Accounts 32 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2020 officers Termination of appointment of director (Alexander Headley) 1 Buy now
29 Jun 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
12 Jun 2020 officers Appointment of director (Ms Deirdre Silver) 2 Buy now
12 Jun 2020 officers Appointment of director (Ms Danielle Mcmahan) 2 Buy now
12 Jun 2020 officers Appointment of director (Mr Todd Zipper) 2 Buy now
20 Jan 2020 officers Appointment of director (Ms Rosamund Claire Johnson) 2 Buy now
17 Jan 2020 officers Appointment of director (Ursula D'arcy) 2 Buy now
16 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2020 mortgage Statement of satisfaction of a charge 1 Buy now
02 Dec 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
16 Sep 2019 accounts Annual Accounts 27 Buy now
30 Jan 2019 officers Change of particulars for director (Mr Benjamin Charles Town) 2 Buy now
30 Jan 2019 officers Change of particulars for director (Mr Alexander Headley) 2 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Nov 2018 mortgage Registration of a charge 74 Buy now
03 Nov 2018 mortgage Statement of satisfaction of a charge 4 Buy now
03 Nov 2018 mortgage Statement of satisfaction of a charge 4 Buy now
03 Nov 2018 mortgage Statement of satisfaction of a charge 4 Buy now
29 Oct 2018 resolution Resolution 14 Buy now
05 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
05 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Sep 2018 accounts Annual Accounts 30 Buy now
27 Sep 2018 officers Termination of appointment of director (Stephen Peter Mason) 1 Buy now
23 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Oct 2017 accounts Annual Accounts 23 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Nov 2016 accounts Annual Accounts 6 Buy now
20 May 2016 mortgage Registration of a charge 13 Buy now
13 May 2016 mortgage Statement of satisfaction of a charge 4 Buy now
01 Apr 2016 mortgage Registration of a charge 26 Buy now
04 Mar 2016 mortgage Registration of a charge 23 Buy now
01 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Dec 2015 annual-return Annual Return 5 Buy now
30 Sep 2015 accounts Annual Accounts 3 Buy now
20 Feb 2015 annual-return Annual Return 5 Buy now
01 Oct 2014 accounts Annual Accounts 5 Buy now
10 Mar 2014 annual-return Annual Return 5 Buy now
25 Oct 2013 mortgage Registration of a charge 24 Buy now
01 Jul 2013 accounts Annual Accounts 5 Buy now
19 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Jan 2013 annual-return Annual Return 5 Buy now
24 Jan 2013 officers Change of particulars for director (Benjamin Town) 2 Buy now
24 Jan 2013 officers Change of particulars for director (Mr Alexander Headley) 2 Buy now
24 May 2012 accounts Annual Accounts 5 Buy now
15 Feb 2012 annual-return Annual Return 5 Buy now
10 Dec 2010 officers Appointment of director (Benjamin Town) 2 Buy now
23 Nov 2010 officers Appointment of director (Alexander Headley) 2 Buy now
22 Nov 2010 accounts Change Account Reference Date Company Current Extended 2 Buy now
16 Nov 2010 incorporation Incorporation Company 20 Buy now