MBL HOLDCO LTD

Valley Road Valley Road, Merseyside, CH41 7ED, England
StatusACTIVE
Company No.13858158
CategoryPrivate Limited Company
Incorporated19 Jan 2022
Age2 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

MBL HOLDCO LTD is an active private limited company with number 13858158. It was incorporated 2 years, 4 months, 14 days ago, on 19 January 2022. The company address is Valley Road Valley Road, Merseyside, CH41 7ED, England.



Company Fillings

Appoint person director company with name date

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-26

Officer name: Mr Rob Harding

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-10

Officer name: Talha Ahmed

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Feb 2024

Action Date: 25 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2024-01-25

Officer name: Indigo Corporate Secretary Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 19 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA01

New date: 2023-03-31

Made up date: 2023-01-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2023

Action Date: 16 Mar 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Appreciate Group Plc

Change date: 2023-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guy Paul Cuthbert Parsons

Termination date: 2023-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Talha Ahmed

Appointment date: 2023-02-27

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Guy Paul Cuthbert Parsons

Appointment date: 2022-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-31

Officer name: John Sullivan O’Doherty

Documents

View document PDF

Memorandum articles

Date: 08 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

New address: Valley Road Birkenhead Merseyside CH41 7ED

Change date: 2022-07-06

Old address: 1 Valley Road Birkenhead Merseyside CH41 7ED England

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2022

Action Date: 24 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-06-24

Psc name: Appreciate Group Plc

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

Old address: 2 Lighthouse View Seaham SR7 7PR England

Change date: 2022-07-06

New address: 1 Valley Road Birkenhead Merseyside CH41 7ED

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-24

Officer name: Samuel James Morton

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-24

Officer name: Ross Michael Elgie

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Warrick Lambert

Termination date: 2022-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-24

Officer name: Karen Rachael Hubbard

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-24

Officer name: Paul Marshall

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary David Hunter

Termination date: 2022-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-24

Officer name: John Sullivan O’Doherty

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Julian Coghlan

Appointment date: 2022-06-24

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2022

Action Date: 24 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-24

Psc name: Gary David Hunter

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2022

Action Date: 24 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-24

Psc name: Samuel James Morton

Documents

View document PDF

Memorandum articles

Date: 14 Apr 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 13 Apr 2022

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 12 Apr 2022

Action Date: 06 Apr 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samuel James Morton

Notification date: 2022-04-06

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2022

Action Date: 06 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-04-06

Psc name: Mr Gary David Hunter

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2022

Action Date: 06 Apr 2022

Category: Capital

Type: SH01

Date: 2022-04-06

Capital : 307,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-05

Officer name: Mr Samuel James Morton

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-05

Officer name: Mr Ross Michael Elgie

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-05

Officer name: Mr Warrick Lambert

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-05

Officer name: Mr Paul Marshall

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Rachael Hubbard

Appointment date: 2022-04-05

Documents

View document PDF

Incorporation company

Date: 19 Jan 2022

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASK ANTIQUES LTD

27 REDPATH CRESCENT,GALASHIELS,TD1 2QG

Number:SC406729
Status:ACTIVE
Category:Private Limited Company

FLO&CO LTD

117 WATERSIDE,MILTON KEYNES,MK6 3DF

Number:11598586
Status:ACTIVE
Category:Private Limited Company

FROOT WORLDWIDE LIMITED

UNIT 5,LONDON,SE16 2XB

Number:11291720
Status:ACTIVE
Category:Private Limited Company

JULIET OXBORROW COMMUNICATIONS LIMITED

6 ST JOHNS TERRACE,EAST SUSSEX,BN7 2DL

Number:05637762
Status:ACTIVE
Category:Private Limited Company

RMTP SOLUTIONS LTD

68 GUILDFORD ROAD,DONCASTER,DN2 4PX

Number:06480020
Status:ACTIVE
Category:Private Limited Company

THE FUSSY SHOPPER LTD

COACH HOUSE LODGE LANE,WARRINGTON,WA4 4HP

Number:10079072
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