Advanced company searchLink opens in new window

MB NOMINEES LIMITED

Company number 03765732

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 May 2018 TM01 Termination of appointment of Carla Joanne Brown as a director on 24 April 2018
28 Dec 2017 AA Accounts for a dormant company made up to 30 April 2017
16 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
08 May 2017 CH01 Director's details changed for Mr Roger Piers Marden Bailey on 8 May 2017
04 May 2017 AD01 Registered office address changed from 11 the Avenue Southampton Hampshire SO17 1XF to PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd on 4 May 2017
25 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
05 Oct 2016 TM01 Termination of appointment of Paul Anthony Walshe as a director on 7 December 2015
15 Sep 2016 TM01 Termination of appointment of Joyce Margaret Bradbeer as a director on 7 September 2016
03 Jun 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
03 Jun 2016 TM01 Termination of appointment of Paul Robert Allan Whitaker as a director on 28 April 2016
19 May 2016 CH01 Director's details changed for Mr Charles Edward Whittington on 31 March 2016
25 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
27 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2
27 May 2015 CH01 Director's details changed for Mr Michael John Wilson on 5 December 2014
27 May 2015 CH01 Director's details changed for Mark Richard Osgood on 7 May 2015
27 May 2015 CH01 Director's details changed for Mr Damian Patrick Horan on 7 May 2015
16 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
18 Nov 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 April 2014
01 Aug 2014 TM01 Termination of appointment of Michael John Caton as a director on 1 August 2014
01 Aug 2014 TM01 Termination of appointment of William John Readding Barrington as a director on 1 August 2014
04 Jun 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
04 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
10 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
25 Mar 2013 CH01 Director's details changed for Mr Michael John Wilson on 25 March 2013
25 Mar 2013 CH01 Director's details changed for Mr Paul Robert Allan Whitaker on 25 March 2013