Advanced company searchLink opens in new window

M & B ESTATES LIMITED

Company number 04290021

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)
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
  • RES13 ‐ Subdivision 13/12/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Dec 2017 SH01 Statement of capital following an allotment of shares on 13 December 2017
  • GBP 255.6
22 Dec 2017 RESOLUTIONS Resolutions
  • RES14 ‐ The sum of 155.60 be capitalised 13/12/2017
  • RES10 ‐ Resolution of allotment of securities