M.B.H. REAL ESTATE LTD.
Status | ACTIVE |
Company No. | 05147395 |
Category | Private Limited Company |
Incorporated | 07 Jun 2004 |
Age | 19 years, 11 months, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 28 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Knut Dunkhorst
Documents
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
Termination secretary company with name
Date: 18 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: L24 Co Sec Ltd
Documents
Appoint corporate secretary company with name
Date: 18 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Auskunft Limited
Documents
Termination director company with name
Date: 18 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Horst Thrams
Documents
Termination secretary company with name
Date: 22 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: L24 Co Sec Ltd
Documents
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
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
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
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
Administrative restoration company
Date: 09 Aug 2010
Category: Restoration
Type: RT01
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/08; full list of members
Documents
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
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
Legacy
Date: 14 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/07; no change of members
Documents
Legacy
Date: 14 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/06; full list of members
Documents
Legacy
Date: 14 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed horst thrams
Documents
Legacy
Date: 14 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/06/05; full list of members
Documents
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
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
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
Restoration order of court
Date: 13 Mar 2008
Category: Restoration
Type: AC92
Documents
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
Legacy
Date: 05 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
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 |
23-27 BOLTON STREET,CHORLEY,PR7 3AA
Number: | 11824179 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
101 BROCK HILL,WICKFORD,SS11 7NS
Number: | 11450127 |
Status: | ACTIVE |
Category: | Private Limited Company |