MBL HOLDCO LTD
Status | ACTIVE |
Company No. | 13858158 |
Category | Private Limited Company |
Incorporated | 19 Jan 2022 |
Age | 2 years, 4 months, 14 days |
Jurisdiction | England 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
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
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
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
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
Gazette filings brought up to date
Date: 23 Dec 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
Resolution
Date: 08 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 13 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 13 Apr 2022
Category: Capital
Type: SH08
Documents
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
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
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
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
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
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
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
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
Some Companies
27 REDPATH CRESCENT,GALASHIELS,TD1 2QG
Number: | SC406729 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 WATERSIDE,MILTON KEYNES,MK6 3DF
Number: | 11598586 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
68 GUILDFORD ROAD,DONCASTER,DN2 4PX
Number: | 06480020 |
Status: | ACTIVE |
Category: | Private Limited Company |
COACH HOUSE LODGE LANE,WARRINGTON,WA4 4HP
Number: | 10079072 |
Status: | ACTIVE |
Category: | Private Limited Company |