Advanced company searchLink opens in new window

MHBG MANAGEMENT LIMITED

Company number 04382636

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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