- Company Overview for MDB HOMES LIMITED (10803854)
- Filing history for MDB HOMES LIMITED (10803854)
- People for MDB HOMES LIMITED (10803854)
- Charges for MDB HOMES LIMITED (10803854)
- More for MDB HOMES LIMITED (10803854)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 5 January 2025 with updates | |
10 Jan 2025 | PSC04 | Change of details for Mr David Shiyanbade as a person with significant control on 5 January 2024 | |
09 Jan 2025 | CH01 | Director's details changed for Mr David Shiyanbade on 1 January 2018 | |
09 Jan 2025 | CH01 | Director's details changed for Mr David Shiyanbade on 5 January 2024 | |
07 Jan 2025 | PSC04 | Change of details for Mrs Lisa Shiyanbade as a person with significant control on 5 January 2024 | |
02 Dec 2024 | PSC04 | Change of details for Mrs Lisa Shiyanbade as a person with significant control on 15 January 2024 | |
31 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
05 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with updates | |
05 Jan 2024 | AD01 | Registered office address changed from 4 Office Village Forder Way Cygnet Park Hampton Peterborough Peterborough PE7 8GX United Kingdom to 11 Woodpecker Close Northstowe Cambridge Cambridgeshire CB24 1AW on 5 January 2024 | |
05 Jan 2024 | PSC04 | Change of details for Mr David Shiyanbade as a person with significant control on 5 January 2024 | |
05 Jan 2024 | PSC01 | Notification of Lisa Shiyanbade as a person with significant control on 5 January 2024 | |
05 Jan 2024 | PSC01 | Notification of David Shiyanbade as a person with significant control on 5 January 2024 | |
05 Jan 2024 | PSC09 | Withdrawal of a person with significant control statement on 5 January 2024 | |
15 Sep 2023 | MR01 | Registration of charge 108038540004, created on 14 September 2023 | |
26 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
07 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with updates | |
09 Jun 2022 | MR01 | Registration of charge 108038540003, created on 7 June 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 3 June 2022 with updates | |
26 May 2022 | MR04 | Satisfaction of charge 108038540001 in full | |
26 May 2022 | MR04 | Satisfaction of charge 108038540002 in full | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
14 Sep 2021 | AD01 | Registered office address changed from 2a Chequers Court Huntingdon Cambridgeshire PE29 3LJ United Kingdom to 4 Office Village Forder Way Cygnet Park Hampton Peterborough Peterborough PE7 8GX on 14 September 2021 | |
23 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
08 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
25 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 |