- Company Overview for MHBG MANAGEMENT LIMITED (04382636)
- Filing history for MHBG MANAGEMENT LIMITED (04382636)
- People for MHBG MANAGEMENT LIMITED (04382636)
- More for MHBG MANAGEMENT LIMITED (04382636)
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) |
---|---|---|---|
10 Dec 2024 | AP03 | Appointment of Mrs Maureen Ann Broad as a secretary on 10 December 2024 | |
10 Dec 2024 | TM02 | Termination of appointment of Susan Carol Walker as a secretary on 10 December 2024 | |
10 Dec 2024 | CS01 | Confirmation statement made on 10 December 2024 with no updates | |
05 Jun 2024 | AA | Micro company accounts made up to 28 February 2024 | |
14 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
17 May 2023 | AA | Micro company accounts made up to 28 February 2023 | |
13 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
13 May 2022 | AA | Micro company accounts made up to 28 February 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
13 Jan 2022 | TM01 | Termination of appointment of Michael John Whiting as a director on 15 September 2021 | |
17 Sep 2021 | AP01 | Appointment of Mrs Audrey Clewley as a director on 15 September 2021 | |
17 Sep 2021 | AP01 | Appointment of Mr Colin Peter Trinder as a director on 15 September 2021 | |
16 Sep 2021 | TM01 | Termination of appointment of Derek Glenmark Rees as a director on 15 September 2021 | |
28 Aug 2021 | AD01 | Registered office address changed from 33 the Green Steventon Abingdon OX13 6RR England to 122 High Street Sutton Courtenay Abingdon Oxfordshire OX14 4AX on 28 August 2021 | |
24 Aug 2021 | CH01 | Director's details changed for Mr Derek Glenmark Rees on 24 August 2021 | |
01 Aug 2021 | AP03 | Appointment of Mrs Susan Carol Walker as a secretary on 1 August 2021 | |
01 Aug 2021 | TM02 | Termination of appointment of Martin Andrew Reade as a secretary on 1 August 2021 | |
23 Apr 2021 | AA | Micro company accounts made up to 28 February 2021 | |
31 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2020 | CC04 | Statement of company's objects | |
13 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
29 Apr 2020 | AA | Micro company accounts made up to 29 February 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 21 April 2020 with no updates | |
08 Apr 2019 | AD01 | Registered office address changed from 117 Green Close Didcot Oxon OX11 8TD to 33 the Green Steventon Abingdon OX13 6RR on 8 April 2019 | |
07 Apr 2019 | AP01 | Appointment of Mr John Reginald Cannon as a director on 5 April 2019 |