Advanced company searchLink opens in new window

MBM MANAGEMENT LIMITED

Company number 04775137

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)
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
  • GBP 102
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
  • GBP 102
11 Sep 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 102
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association