- Company Overview for MAB (SOUTH WEST) LTD (07533839)
- Filing history for MAB (SOUTH WEST) LTD (07533839)
- People for MAB (SOUTH WEST) LTD (07533839)
- Charges for MAB (SOUTH WEST) LTD (07533839)
- More for MAB (SOUTH WEST) LTD (07533839)
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) |
---|---|---|---|
13 Jan 2025 | TM01 | Termination of appointment of David Arthur Raggett as a director on 2 January 2025 | |
13 Jan 2025 | AP01 | Appointment of Mr Benjamin Peter Dodds as a director on 2 January 2025 | |
30 Sep 2024 | CS01 | Confirmation statement made on 7 September 2024 with no updates | |
02 Jul 2024 | TM01 | Termination of appointment of Timothy James Wood as a director on 30 June 2024 | |
22 Apr 2024 | AA01 | Current accounting period extended from 25 August 2024 to 31 December 2024 | |
11 Mar 2024 | AD01 | Registered office address changed from 2 2 st Stephens Court St. Stephens Road Bournemouth BH2 6LA England to 2 st Stephens Court St. Stephens Road Bournemouth BH2 6LA on 11 March 2024 | |
08 Mar 2024 | CH01 | Director's details changed for Mr David Arthur Samples on 7 March 2024 | |
08 Mar 2024 | TM01 | Termination of appointment of Louise Joan George as a director on 7 March 2024 | |
08 Mar 2024 | AP01 | Appointment of Mr Gareth Meirion Samples as a director on 7 March 2024 | |
08 Mar 2024 | AP01 | Appointment of Mr David Arthur Samples as a director on 7 March 2024 | |
08 Mar 2024 | AD01 | Registered office address changed from The Old Courthouse 60a London Road Grantham Lincolnshire NG31 6HR England to 2 2 st Stephens Court St. Stephens Road Bournemouth BH2 6LA on 8 March 2024 | |
04 Dec 2023 | AA | Total exemption full accounts made up to 25 August 2023 | |
23 Nov 2023 | AA01 | Previous accounting period shortened from 30 September 2023 to 25 August 2023 | |
07 Sep 2023 | CS01 | Confirmation statement made on 7 September 2023 with updates | |
07 Sep 2023 | MR04 | Satisfaction of charge 075338390001 in full | |
07 Sep 2023 | MR04 | Satisfaction of charge 075338390002 in full | |
31 Aug 2023 | PSC02 | Notification of Brook Financial Services Limited as a person with significant control on 25 August 2023 | |
31 Aug 2023 | PSC07 | Cessation of Sarah Johns as a person with significant control on 25 August 2023 | |
31 Aug 2023 | PSC07 | Cessation of Matthew Johns as a person with significant control on 25 August 2023 | |
31 Aug 2023 | AP01 | Appointment of Ms. Louise Joan George as a director on 25 August 2023 | |
31 Aug 2023 | AP01 | Appointment of Mr. Timothy James Wood as a director on 25 August 2023 | |
31 Aug 2023 | AP01 | Appointment of Michelle Jane Brook as a director on 25 August 2023 | |
31 Aug 2023 | TM01 | Termination of appointment of Matthew Johns as a director on 25 August 2023 | |
31 Aug 2023 | AD01 | Registered office address changed from Mortgage Advice Bureau, 4th Floor, Salt Quay House 6 North East Quay Sutton Harbour Plymouth Devon United Kingdom to The Old Courthouse 60a London Road Grantham Lincolnshire NG31 6HR on 31 August 2023 | |
21 Aug 2023 | MA | Memorandum and Articles of Association |