- Company Overview for THE MIDLANDS BUSINESS NETWORK LTD (10905309)
- Filing history for THE MIDLANDS BUSINESS NETWORK LTD (10905309)
- People for THE MIDLANDS BUSINESS NETWORK LTD (10905309)
- More for THE MIDLANDS BUSINESS NETWORK LTD (10905309)
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) |
---|---|---|---|
08 Aug 2024 | CS01 | Confirmation statement made on 7 August 2024 with no updates | |
17 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
30 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
10 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
31 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
24 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
21 Sep 2020 | AD01 | Registered office address changed from Unit N Ivanhoe Business Park Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB England to 125 the Park Market Bosworth Nuneaton CV13 0LD on 21 September 2020 | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
04 Sep 2019 | CH01 | Director's details changed for Miss Bethany Rose De Thierry on 31 May 2019 | |
22 Mar 2019 | PSC01 | Notification of Bethany De Thierry as a person with significant control on 9 August 2017 | |
22 Mar 2019 | PSC07 | Cessation of Bethany De Thierry as a person with significant control on 7 August 2018 | |
22 Mar 2019 | PSC07 | Cessation of Darcy Reynolds De Thierry as a person with significant control on 7 August 2018 | |
22 Mar 2019 | PSC01 | Notification of Bethany De Thierry as a person with significant control on 7 August 2018 | |
15 Mar 2019 | TM01 | Termination of appointment of William Alexander De Thierry as a director on 1 March 2018 | |
14 Mar 2019 | RP04CS01 | Second filing of Confirmation Statement dated 07/08/2018 | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
14 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 9 August 2017
|
|
13 Sep 2018 | CS01 |
Confirmation statement made on 7 August 2018 with no updates
|
|
12 Sep 2018 | PSC04 | Change of details for Mrs Julie Ann De Thierry as a person with significant control on 12 September 2018 | |
12 Sep 2018 | PSC04 | Change of details for Mr Darcy Reynolds De Thierry as a person with significant control on 12 September 2018 | |
08 Aug 2018 | AD01 | Registered office address changed from Elmore House 14a, the Green Ashby De La Zouch Leicestershire LE65 1JU England to Unit N Ivanhoe Business Park Ivanhoe Park Way Ashby-De-La-Zouch LE65 2AB on 8 August 2018 |