- Company Overview for MBM MANAGEMENT LIMITED (04775137)
- Filing history for MBM MANAGEMENT LIMITED (04775137)
- People for MBM MANAGEMENT LIMITED (04775137)
- Insolvency for MBM MANAGEMENT LIMITED (04775137)
- More for MBM MANAGEMENT LIMITED (04775137)
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) |
---|---|---|---|
31 Jul 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
31 Jul 2017 | PSC02 | Notification of Leaders Limited as a person with significant control on 6 July 2017 | |
31 Jul 2017 | PSC07 | Cessation of Malcolm Blount as a person with significant control on 6 July 2017 | |
31 Jul 2017 | AD02 | Register inspection address has been changed from Malcolm H Preece & Co Leopold Villa 45 Leopold Street Derby DE1 2HF England to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ | |
07 Jul 2017 | AP01 | Appointment of Mr Michael Edward John Palmer as a director on 7 July 2017 | |
07 Jul 2017 | AP01 | Appointment of Mr Peter Kavanagh as a director on 7 July 2017 | |
07 Jul 2017 | AP01 | Appointment of Mr Matthew James Light as a director on 7 July 2017 | |
07 Jul 2017 | AP03 | Appointment of Mr Michael Edward John Palmer as a secretary on 7 July 2017 | |
07 Jul 2017 | TM01 | Termination of appointment of Helen Marie Hufton as a director on 7 July 2017 | |
07 Jul 2017 | TM01 | Termination of appointment of Michael James Lee as a director on 7 July 2017 | |
07 Jul 2017 | TM01 | Termination of appointment of Malcolm Blount as a director on 7 July 2017 | |
07 Jul 2017 | TM02 | Termination of appointment of Malcolm Blount as a secretary on 7 July 2017 | |
07 Jul 2017 | AD01 | Registered office address changed from 45 Friar Gate Derby DE1 1DA to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 7 July 2017 | |
06 Jul 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 5 July 2017 | |
08 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 Aug 2015 | AR01 |
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
11 Sep 2013 | AR01 |
Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
11 Sep 2013 | AD02 | Register inspection address has been changed from C/O Smith Cooper Mansfield House 57 Mansfield Road Alfreton Derbyshire DE55 7JJ | |
10 Sep 2013 | SH10 | Particulars of variation of rights attached to shares | |
10 Sep 2013 | CC04 | Statement of company's objects | |
10 Sep 2013 | RESOLUTIONS |
Resolutions
|