MB2005 NO 1 LIMITED

Botanic House Botanic House, Cambridge, CB2 1PH, England
StatusACTIVE
Company No.05491768
CategoryPrivate Limited Company
Incorporated27 Jun 2005
Age18 years, 10 months, 20 days
JurisdictionEngland Wales

SUMMARY

MB2005 NO 1 LIMITED is an active private limited company with number 05491768. It was incorporated 18 years, 10 months, 20 days ago, on 27 June 2005. The company address is Botanic House Botanic House, Cambridge, CB2 1PH, England.



Company Fillings

Termination director company with name termination date

Date: 29 Aug 2023

Action Date: 24 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Anthony Platt

Termination date: 2023-08-24

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-15

Officer name: Mr Wayne Murray-Bruce

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-03-23

Officer name: Andrea Williams

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Accounts with accounts type small

Date: 13 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2021

Action Date: 13 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Anthony Platt

Change date: 2017-10-13

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-15

Officer name: Janine Grant

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Accounts with accounts type small

Date: 23 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 May 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Langford

Appointment date: 2018-05-01

Documents

View document PDF

Change account reference date company current extended

Date: 28 Sep 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-15

Officer name: Ms Natalie Chambers

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-04-06

Psc name: Wallace Partnership Reversionary Group Holdings Limited

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Janine Grant

Appointment date: 2017-05-25

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luca Padulli

Termination date: 2017-05-25

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Apr 2017

Category: Address

Type: AD03

New address: Building 4, Imperial Place Imperial Place, Maxwell Road Borehamwood WD6 1JN

Documents

View document PDF

Change sail address company with new address

Date: 25 Apr 2017

Category: Address

Type: AD02

New address: Building 4, Imperial Place Imperial Place, Maxwell Road Borehamwood WD6 1JN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2017

Action Date: 04 Apr 2017

Category: Address

Type: AD01

Old address: 24 Queen Anne Street London W1G 9AX

New address: Botanic House Hills Road Cambridge CB2 1PH

Change date: 2017-04-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Mar 2017

Action Date: 06 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054917680003

Charge creation date: 2017-03-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-03

Officer name: Colin Barry Wagman

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-03

Officer name: Luca Padulli

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Goodkind

Termination date: 2017-03-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Mar 2017

Action Date: 03 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-03

Officer name: Howard Goldsobel

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054917680001

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 054917680002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 17 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Feb 2015

Action Date: 21 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-21

Officer name: Mrs Andrea Williams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Memorandum articles

Date: 20 Jan 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 20 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054917680001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 09 Jan 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 054917680002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2013

Action Date: 27 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-27

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Natalie Chambers

Documents

View document PDF

Change account reference date company current extended

Date: 12 Dec 2012

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

New date: 2013-09-30

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Tilly

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Donaldson

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Glyn Miles

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Clark

Documents

View document PDF

Termination secretary company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mainstay (Secretaries) Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Howard Goldsobel

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Goodkind

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Barry Wagman

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Anthony Platt

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Dec 2012

Action Date: 12 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-12

Old address: Whittington Hall Whittington Road Worcester Worcestershire WR5 2ZX

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2012

Action Date: 27 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2011

Action Date: 27 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2010

Action Date: 27 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-27

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Mainstay (Secretaries) Limited

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 14 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew tilly / 01/01/2009

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / glyn miles / 01/01/2009

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / graham donaldson / 01/01/2009

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Officers

Type: 288a

Description: Director appointed david wayne clark

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/06/06; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/06 to 31/03/06

Documents

View document PDF

Incorporation company

Date: 27 Jun 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

LEWIS TAIT ELECTRICAL LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11291527
Status:ACTIVE
Category:Private Limited Company

MORTON & EDEN LTD

NASH HOUSE,LONDON,W1S 2FQ

Number:04198353
Status:ACTIVE
Category:Private Limited Company

ODYSSEY HR LTD

34 ASHWORTH AVENUE,NOTTINGHAM,NG11 6GB

Number:08017286
Status:ACTIVE
Category:Private Limited Company

R.S. TRADING (SOUTH WEST) LIMITED

12 CHEQUETTS CLOSE,CALLINGTON,PL17 7HQ

Number:04875094
Status:ACTIVE
Category:Private Limited Company

SLATE WHARF MANAGEMENT COMPANY LIMITED

22 CHURCH STREET,MANCHESTER,M30 0DF

Number:02963615
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THREADNEEDLE PROPERTY EXECUTION 1 LIMITED

CANNON PLACE,LONDON,EC4N 6AG

Number:06791579
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