- Company Overview for MB NOMINEES LIMITED (03765732)
- Filing history for MB NOMINEES LIMITED (03765732)
- People for MB NOMINEES LIMITED (03765732)
- More for MB NOMINEES LIMITED (03765732)
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
|
|
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
|
|
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
|
|
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 |