- Company Overview for MBP HOME ESTATES LIMITED (04040470)
- Filing history for MBP HOME ESTATES LIMITED (04040470)
- People for MBP HOME ESTATES LIMITED (04040470)
- Charges for MBP HOME ESTATES LIMITED (04040470)
- More for MBP HOME ESTATES LIMITED (04040470)
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) |
---|---|---|---|
08 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 Sep 2024 | CS01 | Confirmation statement made on 24 September 2024 with no updates | |
05 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
25 Sep 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
26 Sep 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
26 Sep 2022 | CS01 | Confirmation statement made on 8 March 2022 with no updates | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Mar 2021 | MR04 | Satisfaction of charge 2 in full | |
17 Mar 2021 | MR04 | Satisfaction of charge 3 in full | |
17 Mar 2021 | MR04 | Satisfaction of charge 1 in full | |
25 Feb 2021 | MR01 | Registration of charge 040404700006, created on 19 February 2021 | |
06 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Dec 2020 | CS01 | Confirmation statement made on 24 December 2020 with no updates | |
20 May 2020 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2019 | PSC02 | Notification of Ital Marb Prop Company Limited as a person with significant control on 22 November 2019 | |
24 Dec 2019 | CS01 | Confirmation statement made on 24 December 2019 with updates | |
12 Dec 2019 | TM01 | Termination of appointment of Nicholas Philip Bendell as a director on 22 October 2019 | |
12 Dec 2019 | AP01 | Appointment of Mr Demis Armen Ohandjanian as a director on 22 October 2019 | |
12 Dec 2019 | PSC07 | Cessation of Marble Building Products (Yorkshire) Limited as a person with significant control on 22 October 2019 | |
12 Dec 2019 | AD01 | Registered office address changed from Full Sutton Industrial Estate Full Sutton North Yorkshire YO41 1HS to Mill Lane Industrial Estate Mill Lane Glenfield Leicester LE3 8DX on 12 December 2019 | |
12 Dec 2019 | TM01 | Termination of appointment of David Bendell as a director on 22 October 2019 | |
11 Dec 2019 | TM02 | Termination of appointment of David Bendell as a secretary on 22 October 2019 |