- Company Overview for MBA PROPERTIES LIMITED (07300762)
- Filing history for MBA PROPERTIES LIMITED (07300762)
- People for MBA PROPERTIES LIMITED (07300762)
- Charges for MBA PROPERTIES LIMITED (07300762)
- More for MBA PROPERTIES LIMITED (07300762)
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) |
---|---|---|---|
18 Dec 2024 | PSC04 | Change of details for Mr Barry Richard Broome as a person with significant control on 16 December 2024 | |
17 Dec 2024 | CH01 | Director's details changed for Mr Barry Richard Broome on 16 December 2024 | |
17 Dec 2024 | PSC04 | Change of details for Mr Barry Richard Broome as a person with significant control on 16 December 2024 | |
17 Dec 2024 | CH01 | Director's details changed for Mr Barry Richard Broome on 16 December 2024 | |
17 Dec 2024 | AD01 | Registered office address changed from Sandon House Cranford Rise Esher KT10 9NG England to Sandon House 4 Cranford Rise Esher Surrey KT10 9NG on 17 December 2024 | |
12 Jul 2024 | CS01 | Confirmation statement made on 25 June 2024 with updates | |
27 Jun 2024 | AA | Micro company accounts made up to 30 June 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 25 June 2023 with updates | |
29 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
06 Dec 2022 | AA | Micro company accounts made up to 30 June 2021 | |
01 Jul 2022 | CS01 | Confirmation statement made on 25 June 2022 with updates | |
12 Jul 2021 | AA | Micro company accounts made up to 30 June 2020 | |
28 Jun 2021 | PSC04 | Change of details for Mr Barry Richard Broome as a person with significant control on 28 June 2021 | |
28 Jun 2021 | CH01 | Director's details changed for Mr Barry Richard Broome on 28 June 2021 | |
28 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with updates | |
24 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with updates | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with no updates | |
03 Jul 2019 | AAMD | Amended total exemption full accounts made up to 30 June 2017 | |
03 Jul 2019 | AAMD | Amended micro company accounts made up to 30 June 2018 | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
03 Apr 2018 | AD01 | Registered office address changed from 1 Walton Lodge Bridge Street Walton-on-Thames Surrey KT12 1BT to Sandon House Cranford Rise Esher KT10 9NG on 3 April 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of Margaret Rosario Broome as a director on 3 April 2018 | |
29 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 |