Advanced company searchLink opens in new window

M B RESIDENTIAL PARKS LIMITED

Company number 08439080

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)
15 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
15 Mar 2016 CH03 Secretary's details changed for Mrs Barbara Berry on 14 March 2016
15 Mar 2016 CH01 Director's details changed for Mr Martin Berry on 14 March 2016
14 Mar 2016 CH01 Director's details changed for Mr Martin Berry on 14 March 2016
14 Mar 2016 AD01 Registered office address changed from Unit 9 Media Village Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0JL United Kingdom to 2 Copperhouse Court Caldecotte Milton Keynes Buckinghamshire MK7 8NL on 14 March 2016
14 Mar 2016 CH01 Director's details changed for Mr Martin Berry on 10 March 2015
14 Mar 2016 AD01 Registered office address changed from C/O Croucher 2 Second Floor Copperhouse Court Caldecotte Milton Keynes MK7 8NL England to 2 Copperhouse Court Caldecotte Milton Keynes Buckinghamshire MK7 8NL on 14 March 2016
11 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Jul 2015 AD01 Registered office address changed from Unit 9 Media Village Liscombe Park Soulbury Beds LU7 0JL to C/O Croucher 2 Second Floor Copperhouse Court Caldecotte Milton Keynes MK7 8NL on 21 July 2015
24 Apr 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 2
12 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
11 Mar 2015 DISS40 Compulsory strike-off action has been discontinued
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
21 Sep 2013 SH01 Statement of capital following an allotment of shares on 14 September 2013
  • GBP 2
13 Sep 2013 MR01 Registration of charge 084390800001
15 Apr 2013 SH01 Statement of capital following an allotment of shares on 11 March 2013
  • GBP 2
15 Apr 2013 AP03 Appointment of Mrs Barbara Berry as a secretary
15 Apr 2013 AP01 Appointment of Mr Martin Berry as a director
13 Mar 2013 TM01 Termination of appointment of Clifford Wing as a director
11 Mar 2013 NEWINC Incorporation