MPB FINANCIAL PLANNING LIMITED
Status | ACTIVE |
Company No. | 05544929 |
Category | Private Limited Company |
Incorporated | 24 Aug 2005 |
Age | 18 years, 9 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
MPB FINANCIAL PLANNING LIMITED is an active private limited company with number 05544929. It was incorporated 18 years, 9 months, 10 days ago, on 24 August 2005. The company address is 76 Glebe Lane 76 Glebe Lane, Maidstone, ME16 9BD, Kent.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 27 Jul 2023
Action Date: 27 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-27
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with updates
Date: 27 Jul 2022
Action Date: 27 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-27
Documents
Accounts with accounts type micro entity
Date: 26 May 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 04 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-04
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 26 Oct 2020
Action Date: 04 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-04
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 04 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-04
Documents
Accounts with accounts type micro entity
Date: 25 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2018
Action Date: 04 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-04
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 12 Sep 2017
Action Date: 04 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-04
Documents
Notification of a person with significant control
Date: 11 Sep 2017
Action Date: 02 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sonia Jane Nunn
Notification date: 2017-06-02
Documents
Notification of a person with significant control
Date: 11 Sep 2017
Action Date: 02 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-02
Psc name: Andrew John Nunn
Documents
Cessation of a person with significant control
Date: 11 Sep 2017
Action Date: 02 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-02
Psc name: Martin Paul Barkaway
Documents
Cessation of a person with significant control
Date: 11 Sep 2017
Action Date: 02 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-06-02
Psc name: Claire Barkaway
Documents
Termination director company with name termination date
Date: 02 Jun 2017
Action Date: 07 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Barkaway
Termination date: 2017-04-07
Documents
Termination director company with name termination date
Date: 02 Jun 2017
Action Date: 07 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-07
Officer name: Martin Paul Barkaway
Documents
Termination secretary company with name termination date
Date: 02 Jun 2017
Action Date: 07 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Claire Barkaway
Termination date: 2017-04-07
Documents
Appoint person director company with name date
Date: 02 Jun 2017
Action Date: 07 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sonia Jane Nunn
Appointment date: 2017-04-07
Documents
Appoint person director company with name date
Date: 02 Jun 2017
Action Date: 07 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-07
Officer name: Mr Andrew John Nunn
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 04 Aug 2016
Action Date: 04 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-04
Documents
Change registered office address company with date old address new address
Date: 13 May 2016
Action Date: 13 May 2016
Category: Address
Type: AD01
New address: 76 Glebe Lane Barming Maidstone Kent ME16 9BD
Change date: 2016-05-13
Old address: 4th Floor Joynes House New Road Gravesend Kent DA11 0AT
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 24 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-24
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2014
Action Date: 24 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-24
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Aug 2013
Action Date: 24 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-24
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change registered office address company with date old address
Date: 17 Oct 2012
Action Date: 17 Oct 2012
Category: Address
Type: AD01
Old address: 10-12 Wrotham Road Gravesend Kent DA11 0PE
Change date: 2012-10-17
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 24 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-24
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2011
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 24 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-24
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2010
Action Date: 24 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-24
Documents
Change person director company with change date
Date: 31 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Martin Paul Barkaway
Documents
Change person director company with change date
Date: 31 Aug 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Claire Barkaway
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 08 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 05 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 05 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/08/06; full list of members
Documents
Legacy
Date: 26 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 24/08/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 26 Sep 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/06 to 31/07/06
Documents
Legacy
Date: 14 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 14/09/05 from: marquess court 69 southampton row london WC1B 4ET
Documents
Some Companies
1ST FLOOR,LONDON,WC2E 9AX
Number: | 11780551 |
Status: | ACTIVE |
Category: | Private Limited Company |
262 BEDFONT LANE,FELTHAM,TW14 9NU
Number: | 05626159 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANDEL HOUSE,EDGWARE,HA8 7DB
Number: | 08874115 |
Status: | ACTIVE |
Category: | Private Limited Company |
EDUCATIONAL DESIGN SERVICES LIMITED
26 STOKES HALL AVENUE,LEYLAND,PR25 3FA
Number: | 03679038 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 LEEK ROAD,CONGLETON,CW12 3HX
Number: | 10059797 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARKET HILLOCK THE SQUARE,HUNTLY,AB54 4GQ
Number: | SC615395 |
Status: | ACTIVE |
Category: | Private Limited Company |