M.B.H. REAL ESTATE LTD.

Suite 11, 43 Bedford Street Suite 11, 43 Bedford Street, London, WC2E 9HA, England
StatusACTIVE
Company No.05147395
CategoryPrivate Limited Company
Incorporated07 Jun 2004
Age19 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

M.B.H. REAL ESTATE LTD. is an active private limited company with number 05147395. It was incorporated 19 years, 11 months, 26 days ago, on 07 June 2004. The company address is Suite 11, 43 Bedford Street Suite 11, 43 Bedford Street, London, WC2E 9HA, England.



Company Fillings

Accounts with accounts type dormant

Date: 15 Sep 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2023

Action Date: 30 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Barbara Josephine Krichel

Notification date: 2023-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barbara Josephine Krichel

Appointment date: 2023-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2023

Action Date: 30 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-30

Psc name: Angelie Ann Medina

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-30

Officer name: Angelie Ann Medina

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2021

Action Date: 19 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-11

Officer name: Ms Angelie Ann Medina

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2020

Action Date: 11 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-11

Psc name: Angelie Ann Medina

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-11

Officer name: Knut Dunkhorst

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2020

Action Date: 11 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-11

Psc name: Knut Dunkhorst

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Address

Type: AD01

New address: Suite 11, 43 Bedford Street Covent Garden London WC2E 9HA

Change date: 2019-07-26

Old address: Suite 1143 Bedford Street Covent Garden London WC2E 9HA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-24

Old address: Office 6 10 Great Russell Street London WC1B 3BQ

New address: Suite 1143 Bedford Street Covent Garden London WC2E 9HA

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2016

Action Date: 07 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 07 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 07 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 07 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 07 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2011

Action Date: 07 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-07

Documents

View document PDF

Appoint person director company with name

Date: 28 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Knut Dunkhorst

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Termination secretary company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: L24 Co Sec Ltd

Documents

View document PDF

Appoint corporate secretary company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Auskunft Limited

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Horst Thrams

Documents

View document PDF

Termination secretary company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: L24 Co Sec Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Aug 2010

Action Date: 18 Aug 2010

Category: Address

Type: AD01

Old address: Suite 405 1 Alie Street London E1 8DE

Change date: 2010-08-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 07 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2010

Action Date: 07 Jun 2009

Category: Annual-return

Type: AR01

Made up date: 2009-06-07

Documents

View document PDF

Administrative restoration company

Date: 09 Aug 2010

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 09 Mar 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 24 Nov 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 21 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 12/03/2009 from, suite C4 1ST floor new city, chambers 36 wood street, wakefield, west yorkshire, WF1 2HB

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/07; no change of members

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed horst thrams

Documents

View document PDF

Legacy

Date: 14 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2008

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2008

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Restoration order of court

Date: 13 Mar 2008

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 27 Jun 2006

Category: Gazette

Type: GAZ2

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 26/01/06 from: 59 greenside avenue, huddersfield, west yorkshire, HD5 8QQ

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Gazette notice compulsary

Date: 03 Jan 2006

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 04 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 07 Jun 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DC WELDING SOLUTIONS LTD

25 ROSEMOUNT,KILWINNING,KA13 6LZ

Number:SC604522
Status:ACTIVE
Category:Private Limited Company

FAILSWORTH ELECTRICAL (NW) LIMITED

HIGH LANE HOUSE 148 BUXTON ROAD,STOCKPORT,SK6 8ED

Number:11385327
Status:ACTIVE
Category:Private Limited Company

H&H AUTOS LIMITED

23-27 BOLTON STREET,CHORLEY,PR7 3AA

Number:11824179
Status:ACTIVE
Category:Private Limited Company

IOT KNOW HOW LTD

2 SUFFOLK CLOSE,CONGLETON,CW12 1SQ

Number:09742864
Status:ACTIVE
Category:Private Limited Company

LANGFORD WALKER GROSVENOR HOUSE LIMITED

MCBRIDES LLP,SIDCUP,DA14 5DA

Number:07744160
Status:ACTIVE
Category:Private Limited Company

RAA RESOURCES LTD

101 BROCK HILL,WICKFORD,SS11 7NS

Number:11450127
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source