MTBG 2014 LIMITED
Status | ACTIVE |
Company No. | 08982827 |
Category | Private Limited Company |
Incorporated | 07 Apr 2014 |
Age | 10 years, 1 month, 28 days |
Jurisdiction | England Wales |
SUMMARY
MTBG 2014 LIMITED is an active private limited company with number 08982827. It was incorporated 10 years, 1 month, 28 days ago, on 07 April 2014. The company address is 847 The Crescent 847 The Crescent, Colchester, CO4 9YQ, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Mar 2024
Action Date: 30 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-30
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 24 Mar 2023
Action Date: 30 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-30
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 14 Apr 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Confirmation statement with no updates
Date: 18 Apr 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Notification of a person with significant control
Date: 18 Oct 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Kevin Robert Tosh
Documents
Notification of a person with significant control
Date: 18 Oct 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark James Geddes
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 18 Oct 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Richard Hugh Miall
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 17 Oct 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Laura Ann Butcher
Documents
Withdrawal of a person with significant control statement
Date: 20 Apr 2018
Action Date: 20 Apr 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-04-20
Documents
Confirmation statement with no updates
Date: 20 Apr 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2017
Action Date: 20 Apr 2017
Category: Address
Type: AD01
New address: 847 the Crescent Colchester Business Park Colchester CO4 9YQ
Old address: 26 High Street Hadleigh Suffolk IP7 5AP
Change date: 2017-04-20
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Resolution
Date: 17 Jan 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 22 Dec 2016
Action Date: 20 Dec 2016
Category: Capital
Type: SH01
Capital : 8,004 GBP
Date: 2016-12-20
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Appoint person director company with name date
Date: 07 Apr 2015
Action Date: 25 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-04-25
Officer name: Mr Richard Hugh Miall
Documents
Appoint person secretary company with name date
Date: 15 Jan 2015
Action Date: 25 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Laura Butcher
Appointment date: 2014-04-25
Documents
Appoint person director company with name date
Date: 15 Jan 2015
Action Date: 25 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Laura Ann Butcher
Appointment date: 2014-04-25
Documents
Appoint person director company with name date
Date: 15 Jan 2015
Action Date: 25 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Robert Tosh
Appointment date: 2014-04-25
Documents
Appoint person director company with name date
Date: 15 Jan 2015
Action Date: 25 Apr 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Geddes
Appointment date: 2014-04-25
Documents
Capital allotment shares
Date: 15 Jan 2015
Action Date: 25 Apr 2014
Category: Capital
Type: SH01
Capital : 8,000 GBP
Date: 2014-04-25
Documents
Termination director company with name termination date
Date: 15 Jan 2015
Action Date: 08 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James St John Austin
Termination date: 2014-04-08
Documents
Termination director company with name termination date
Date: 15 Jan 2015
Action Date: 08 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Birketts Directors Limited
Termination date: 2014-04-08
Documents
Termination secretary company with name termination date
Date: 15 Jan 2015
Action Date: 08 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-04-08
Officer name: Birketts Secretaries Limited
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2015
Action Date: 15 Jan 2015
Category: Address
Type: AD01
Old address: 24-26 Museum Street Ipswich Suffolk IP1 1HZ England
New address: 26 High Street Hadleigh Suffolk IP7 5AP
Change date: 2015-01-15
Documents
Resolution
Date: 15 Jan 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jul 2014
Action Date: 16 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 089828270001
Charge creation date: 2014-07-16
Documents
Some Companies
61 REDLAND GROVE,NOTTINGHAM,NG4 3ET
Number: | 10773968 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR, NEW BALTIC HOUSE,LONDON,EC3M 4BE
Number: | 09883890 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST CHOICE SCAFFOLDING LIMITED
UNIT 1B FOCUS 4,LETCHWORTH,SG6 2TU
Number: | 07497987 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1B,SALE,M33 7BH
Number: | 11802558 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGLES MANOR,FOLKESTONE,CT20 2RD
Number: | 10126304 |
Status: | ACTIVE |
Category: | Private Limited Company |
THI HEALTHCARE DEVELOPMENT LIMITED
ST GEORGE'S HOUSE,MANCHESTER,M15 4JE
Number: | 06913791 |
Status: | ACTIVE |
Category: | Private Limited Company |