- Company Overview for M & B ESTATES LIMITED (04290021)
- Filing history for M & B ESTATES LIMITED (04290021)
- People for M & B ESTATES LIMITED (04290021)
- Charges for M & B ESTATES LIMITED (04290021)
- More for M & B ESTATES LIMITED (04290021)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Jun 2024 | CS01 | Confirmation statement made on 9 June 2024 with no updates | |
29 Nov 2023 | TM01 | Termination of appointment of Bernard John Kumeta as a director on 29 November 2023 | |
29 Nov 2023 | TM02 | Termination of appointment of Bernard John Kumeta as a secretary on 29 November 2023 | |
29 Nov 2023 | AD01 | Registered office address changed from Hill View Hollington Road, Denstone Staffordshire ST14 5HY to Braes Castle Long Lane Harden Bingley BD16 1BU on 29 November 2023 | |
24 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
05 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
16 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with no updates | |
28 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
24 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
28 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
07 Jan 2018 | PSC02 | Notification of Mjrs Investments Limited as a person with significant control on 13 December 2017 | |
07 Jan 2018 | PSC02 | Notification of Avid Management Services Limited as a person with significant control on 13 December 2017 | |
07 Jan 2018 | PSC01 | Notification of Matthew Simon Sharp as a person with significant control on 13 December 2017 | |
07 Jan 2018 | PSC04 | Change of details for Mr Bernard John Kumeta as a person with significant control on 13 December 2017 | |
28 Dec 2017 | CC04 | Statement of company's objects | |
28 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2017 | SH01 |
Statement of capital following an allotment of shares on 13 December 2017
|
|
22 Dec 2017 | RESOLUTIONS |
Resolutions
|