Advanced company searchLink opens in new window

MBC DEVELOPMENTS LIMITED

Company number 08116723

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 Jan 2019 CH01 Director's details changed for Mr Nicholas Frederick Cooper on 1 January 2019
25 Jan 2019 PSC04 Change of details for Mr Nicholas Frederick Cooper as a person with significant control on 1 January 2019
25 Jan 2019 CH01 Director's details changed for Mr Nicholas Frederick Cooper on 1 January 2019
02 Jul 2018 AA01 Current accounting period extended from 30 June 2018 to 31 December 2018
27 Mar 2018 AA Micro company accounts made up to 30 June 2017
21 Mar 2018 MR01 Registration of charge 081167230002, created on 20 March 2018
21 Mar 2018 MR01 Registration of charge 081167230001, created on 20 March 2018
16 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
16 Mar 2018 PSC04 Change of details for Mr Nicholas Frederick Cooper as a person with significant control on 26 February 2018
16 Mar 2018 PSC04 Change of details for Mr James Benjamin Mason as a person with significant control on 26 February 2018
16 Mar 2018 CH01 Director's details changed for Mr Nicholas Frederick Cooper on 26 February 2018
06 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-10
04 Sep 2017 PSC01 Notification of James Benjamin Mason as a person with significant control on 11 July 2017
04 Sep 2017 PSC01 Notification of Nicholas Frederick Cooper as a person with significant control on 11 July 2017
04 Sep 2017 PSC07 Cessation of N F Cooper Consolidated Limited as a person with significant control on 11 July 2017
29 Aug 2017 AP01 Appointment of Mr Benjamin William Brading as a director on 10 August 2017
29 Aug 2017 AP01 Appointment of Mr James Benjamin Mason as a director on 10 August 2017
25 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
31 Mar 2017 TM02 Termination of appointment of Nicholas Frederick Cooper as a secretary on 30 March 2017
31 Mar 2017 AP03 Appointment of Mr Benjamin William Brading as a secretary on 30 March 2017
31 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
14 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 10
24 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
03 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10
13 Apr 2015 AA Accounts for a dormant company made up to 30 June 2014