Advanced company searchLink opens in new window

MB ESTATES SURREY LIMITED

Company number 12378933

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 Jan 2025 CS01 Confirmation statement made on 29 December 2024 with no updates
06 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
31 May 2024 MR01 Registration of charge 123789330003, created on 30 May 2024
21 May 2024 PSC05 Change of details for Mac Group Limited as a person with significant control on 30 December 2019
02 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
22 Dec 2023 MR04 Satisfaction of charge 123789330002 in full
26 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
24 Feb 2023 AA Total exemption full accounts made up to 31 December 2021
10 Feb 2023 MR04 Satisfaction of charge 123789330001 in full
11 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
08 Jul 2022 MR01 Registration of charge 123789330002, created on 8 July 2022
05 Jan 2022 CS01 Confirmation statement made on 29 December 2021 with updates
23 Dec 2021 AD01 Registered office address changed from Endeavour House 78 Stafford Road Wallington SM6 9AY United Kingdom to Cheeca Lodge Flower Lane Godstone Surrey RH9 8DE on 23 December 2021
22 Oct 2021 TM01 Termination of appointment of Siobhan Mcelduff as a director on 22 October 2021
07 Oct 2021 CERTNM Company name changed lime grove developments U.K. LIMITED\certificate issued on 07/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-06
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Apr 2021 SH02 Re-conversion of shares on 12 February 2021
20 Jan 2021 CS01 Confirmation statement made on 29 December 2020 with updates
13 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorised to sign documents 16/07/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2020 MA Memorandum and Articles of Association
19 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shareholders consent 14/02/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2020 SH01 Statement of capital following an allotment of shares on 14 February 2020
  • GBP 1,600
17 Feb 2020 MR01 Registration of charge 123789330001, created on 14 February 2020
30 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-12-30
  • GBP 100