MBS RENOVATIONS AND DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 09346861 |
Category | Private Limited Company |
Incorporated | 09 Dec 2014 |
Age | 9 years, 6 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
MBS RENOVATIONS AND DEVELOPMENTS LIMITED is an active private limited company with number 09346861. It was incorporated 9 years, 6 months, 3 days ago, on 09 December 2014. The company address is 2 Station View 2 Station View, Stockport, SK7 5ER, England.
Company Fillings
Change registered office address company with date old address new address
Date: 10 May 2024
Action Date: 10 May 2024
Category: Address
Type: AD01
Change date: 2024-05-10
Old address: C/O in Accountancy Ltd 6 Station View Hazel Grove Stockport SK7 5ER England
New address: 2 Station View Hazel Grove Stockport SK7 5ER
Documents
Confirmation statement with no updates
Date: 11 Dec 2023
Action Date: 09 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-09
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2022
Action Date: 09 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-09
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2021
Action Date: 09 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-09
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Notification of a person with significant control
Date: 11 Aug 2021
Action Date: 09 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Colin Steel
Notification date: 2020-12-09
Documents
Cessation of a person with significant control
Date: 11 Aug 2021
Action Date: 09 Dec 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Oliphant
Cessation date: 2020-12-09
Documents
Confirmation statement with updates
Date: 18 Jan 2021
Action Date: 09 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-09
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 09 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-09
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2017
Action Date: 09 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-09
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 09 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-09
Documents
Change registered office address company with date old address new address
Date: 19 Dec 2016
Action Date: 19 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-19
Old address: 477 Buxton Road Stockport Cheshire SK2 7HE
New address: C/O in Accountancy Ltd 6 Station View Hazel Grove Stockport SK7 5ER
Documents
Gazette filings brought up to date
Date: 26 Nov 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 09 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-09
Documents
Capital allotment shares
Date: 24 Jun 2015
Action Date: 24 Jun 2015
Category: Capital
Type: SH01
Capital : 301 GBP
Date: 2015-06-24
Documents
Capital allotment shares
Date: 24 Dec 2014
Action Date: 24 Dec 2014
Category: Capital
Type: SH01
Date: 2014-12-24
Capital : 101 GBP
Documents
Some Companies
10 PORTLAND BUSINESS CENTRE PORTLAND BUSINESS CENTRE, MANOR HOUSE LANE,SLOUGH,SL3 9EG
Number: | 02662434 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 PENTREBANE STREET,CARDIFF,CF11 7LL
Number: | 08513609 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
105 EADE ROAD, OCC BUILDING A,LONDON,N4 1TJ
Number: | 08734049 |
Status: | ACTIVE |
Category: | Private Limited Company |
CST ELECTRICAL & COOLING LIMITED
UNIT A ABERGARW INDUSTRIAL ESTATE,BRIDGEND,CF32 9LW
Number: | 10855902 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELITE DIRECT CONCIERGE AND HOSPITALITY LTD
C/O REDSTONE ACCOUNTANCY SERVICES LIMITED SUITE 617 1 LOWRY PLAZA,SALFORD,M50 3UB
Number: | 11159348 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 ANDERSONSTOWN ROAD,BELFAST,BT11 9AG
Number: | NI644163 |
Status: | ACTIVE |
Category: | Private Limited Company |