MBNA RECEIVABLES LIMITED

26 New Street, St Helier, Jersey
StatusACTIVE
Company No.FC028443
Category
Incorporated06 Mar 2008
Age16 years, 2 months, 26 days
JurisdictionUnited Kingdom

SUMMARY

MBNA RECEIVABLES LIMITED is an active with number FC028443. It was incorporated 16 years, 2 months, 26 days ago, on 06 March 2008. The company address is 26 New Street, St Helier, Jersey.



Company Fillings

Change person director overseas company with change date

Date: 18 Apr 2024

Action Date: 06 Mar 2024

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2024-03-06

Officer name: Mr Alan Mark North

Documents

View document PDF

Accounts with accounts type full

Date: 17 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person secretary overseas company with change date

Date: 12 Aug 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Change

Type: OSCH05

Change date: 2021-07-27

Officer name: Alyson Elizabeth Mulholland

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 13 Dec 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Alan Mark North

Appointment date: 2019-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director overseas company with change date

Date: 22 Jul 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2019-02-07

Officer name: Mr David James Walker

Documents

View document PDF

Change person director overseas company with change date

Date: 22 Jul 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Mr Jonathan Bernard West

Change date: 2019-02-07

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 22 Jul 2019

Action Date: 15 Jun 2019

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2019-06-15

Officer name: Jonathan Paul Metcalfe

Documents

View document PDF

Change company details by uk establishment overseas company

Date: 10 Apr 2019

Category: Other

Type: OSCH01

Change details: Osch01

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 08 Mar 2019

Category: Other

Type: OSCH01

Change date: 2019-01-22

Branch number: BR010050

Change details: Stansfield house chester business park, chester, cheshire, CH4 9FB

Change type: Address Change

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change corporate secretary overseas company with change date

Date: 15 Dec 2017

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Change

Type: OSCH06

Officer name: Bedell Secretaries Limited

Change date: 2016-11-16

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director overseas company with change date

Date: 18 Dec 2015

Action Date: 16 Oct 2015

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Jonathan Paul Metcalfe

Change date: 2015-10-16

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 08 Sep 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2015-04-24

Officer name: Mr David James Walker

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 08 Sep 2015

Action Date: 24 Apr 2015

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2015-04-24

Officer name: Colin Walter Bradley

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 16 Dec 2013

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Jonathan Paul Metcalfe

Documents

View document PDF

Termination person director overseas company with name

Date: 10 Jul 2013

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Philip Evans

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary overseas company

Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Alyson Elizabeth Mulholland

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director overseas company

Date: 07 Apr 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Colin Walter Bradley

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination person director overseas company with name

Date: 28 Mar 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Michele Greene

Documents

View document PDF

Appoint person authorised accept overseas company with appointment date

Date: 16 Sep 2010

Action Date: 13 Aug 2010

Category: Officers

Sub Category: Appointments

Type: OSAP07

Officer name: Alyson Mulholland

Branch number: BR010050

Change date: 2010-08-13

New address: Stansfield House Chester Business Park, Chester, CH4 9FB

Documents

View document PDF

Termination person authorised overseas company

Date: 09 Sep 2010

Action Date: 13 Aug 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR010050 Person Authorised to Accept terminated 13/08/2010 annette marie barnes

Documents

View document PDF

Termination person director overseas company with name

Date: 09 Sep 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Annette Barnes

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director overseas company with change date

Date: 22 Dec 2009

Action Date: 04 Nov 2009

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Jonathan Bernard West

Change date: 2009-11-04

Documents

View document PDF

Change person director overseas company with change date

Date: 22 Dec 2009

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Philip John Evans

Change date: 2009-11-19

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Annual-return

Type: BR4

Description: Director appointed jonathan bernard west

Documents

View document PDF

Legacy

Date: 24 Jul 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/2009 to 31/12/2008

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Incorporation

Type: BR1-BCH

Description: BR010050 registered

Documents

Legacy

Date: 08 Jul 2008

Category: Incorporation

Type: BR1-PAR

Description: BR1-par BR010050 par appointed\barnes\annette marie\stansfield house\chester\cheshire\CH4 9FB\

Documents

Legacy

Date: 08 Jul 2008

Category: Incorporation

Type: BR1-PAR

Description: BR1-par BR010050 par appointed\mulholland\alyson elizabeth\stansfield house\chester\cheshire\CH4 9FB\

Documents

Legacy

Date: 08 Jul 2008

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF


Some Companies

AIJIA TECHNOLOGY CO., LTD

RM101, MAPLE HOUSE 118 HIGH STREET,LONDON,CR8 2AD

Number:09580220
Status:ACTIVE
Category:Private Limited Company

ALTERNATIVE DATA LIMITED

12 PENWITH ROAD,LONDON,SW18 4QF

Number:11438140
Status:ACTIVE
Category:Private Limited Company

CASTORA LTD

19 NORMAN GRAY PARK,ABERDEEN,AB21 0ZR

Number:SC473355
Status:ACTIVE
Category:Private Limited Company

PRIMOSYS LTD

2 ASHGATE ROAD,CHESTERFIELD,S40 4AA

Number:05830549
Status:ACTIVE
Category:Private Limited Company

QM INTERIORS LIMITED

THE MILL HOUSE BOUNDARY ROAD,HIGH WYCOMBE,HP10 9QN

Number:06658158
Status:ACTIVE
Category:Private Limited Company

THE DUMFRIES & GALLOWAY SMALL COMMUNITIES HOUSING TRUST

114 DRUMLANRIG STREET,THORNHILL,DG3 5LS

Number:SC296863
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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