MB NOMINEES LIMITED: Filings
Overview
| Company Name | MB NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03765732 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for MB NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Roger Piers Marden Bailey on Oct 10, 2025 | 2 pages | CH01 | ||
Confirmation statement made on May 07, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Julian James Ronald Parkes on Feb 28, 2013 | 2 pages | CH01 | ||
Director's details changed for Katherine Theresa Maxwell on May 07, 2025 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Apr 30, 2024 | 5 pages | AA | ||
Confirmation statement made on May 07, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Richard Osgood as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Registered office address changed from First Floor, Gateway House Tollgate Chandler’S Ford Eastleigh Hampshire SO53 3TG United Kingdom to First Floor, Gateway House Tollgate Chandler’S Ford Eastleigh Hampshire SO53 3TG on Feb 28, 2024 | 1 pages | AD01 | ||
Registered office address changed from PO Box 648 Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO50 0nd England to First Floor, Gateway House Tollgate Chandler’S Ford Eastleigh Hampshire SO53 3TG on Feb 28, 2024 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Apr 30, 2023 | 5 pages | AA | ||
Termination of appointment of Peter Robin Jeffery as a secretary on Apr 30, 2023 | 1 pages | TM02 | ||
Termination of appointment of Peter Robin Jeffery as a director on Apr 30, 2023 | 1 pages | TM01 | ||
Confirmation statement made on May 07, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 5 pages | AA | ||
Confirmation statement made on May 07, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 5 pages | AA | ||
Confirmation statement made on May 07, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2020 | 5 pages | AA | ||
Confirmation statement made on May 07, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Debra Kim Emery as a director on May 13, 2020 | 1 pages | TM01 | ||
Change of details for Moore Blatch Llp as a person with significant control on May 07, 2020 | 2 pages | PSC05 | ||
Director's details changed for Mr Roger Piers Marden Bailey on Feb 07, 2020 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Apr 30, 2019 | 5 pages | AA | ||
Confirmation statement made on May 07, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of John Rayner Hatchard as a director on Apr 30, 2019 | 1 pages | TM01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0