- Company Overview for MBANDM LIMITED (10164423)
- Filing history for MBANDM LIMITED (10164423)
- People for MBANDM LIMITED (10164423)
- Charges for MBANDM LIMITED (10164423)
- More for MBANDM LIMITED (10164423)
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) |
---|---|---|---|
28 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 Jun 2024 | CS01 | Confirmation statement made on 4 May 2024 with no updates | |
09 Apr 2024 | TM01 | Termination of appointment of Christopher Michael Sawyer as a director on 2 April 2024 | |
17 Jan 2024 | AD01 | Registered office address changed from Unit 6, Building a Mount Mill Farm, Stratford Road Wicken Milton Keynes MK19 6DG England to Unit a, Mount Mill Farm Stratford Road Wicken Milton Keynes MK19 6DG on 17 January 2024 | |
10 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Jun 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Jul 2022 | AD01 | Registered office address changed from Unit 8, Building a Mount Mill Farm, Stratford Road Wicken Milton Keynes MK19 6DG England to Unit 6, Building a Mount Mill Farm, Stratford Road Wicken Milton Keynes MK19 6DG on 18 July 2022 | |
14 Jul 2022 | AD01 | Registered office address changed from Unit 8, Building a Stratford Road Wicken Milton Keynes MK19 6DG England to Unit 8, Building a Mount Mill Farm, Stratford Road Wicken Milton Keynes MK19 6DG on 14 July 2022 | |
14 Jul 2022 | AD01 | Registered office address changed from Mbandm Plum Park Estate Watling Street Towcester Northamptonshire NN12 6LQ United Kingdom to Unit 8, Building a Stratford Road Wicken Milton Keynes MK19 6DG on 14 July 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with updates | |
17 Jan 2022 | TM01 | Termination of appointment of Richard Mills as a director on 30 December 2021 | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Nov 2021 | AP01 | Appointment of Ms Evie Jasmine Anna Dibble as a director on 26 October 2021 | |
08 Nov 2021 | PSC07 | Cessation of Richard Mills as a person with significant control on 26 October 2021 | |
08 Nov 2021 | AP01 | Appointment of Mr Michael George Matthews as a director on 26 October 2021 | |
08 Nov 2021 | PSC02 | Notification of Film Logistics Holdings Limited as a person with significant control on 26 October 2021 | |
08 Nov 2021 | AP01 | Appointment of Mr Christopher Michael Sawyer as a director on 26 October 2021 | |
08 Nov 2021 | PSC07 | Cessation of Samantha Gill as a person with significant control on 26 October 2021 | |
08 Nov 2021 | MR01 | Registration of charge 101644230001, created on 26 October 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 4 May 2021 with updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Jun 2020 | CS01 | Confirmation statement made on 4 May 2020 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with updates |