Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2023-10-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-09-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/23 |
2023-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-02-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22 |
2022-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/22, WITH UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-06-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-05-03 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21 |
2021-12-14 |
update statutory_documents 22/06/21 STATEMENT OF CAPITAL GBP 361 |
2021-08-21 |
update statutory_documents DIRECTOR APPOINTED MR STEWERT KARL ANTHONY SANDBROOK-HUGHES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/06/21, NO UPDATES |
2021-06-07 |
update account_category TOTAL EXEMPTION FULL => null |
2021-06-07 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2021-05-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
2020-06-07 |
update account_category null => TOTAL EXEMPTION FULL |
2020-06-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-06-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-05-22 |
update statutory_documents DIRECTOR APPOINTED MR JOHN ROBERT ALLEN |
2020-05-19 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2020-05-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL SIMMONDS |
2019-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
2019-06-19 |
update statutory_documents 28/01/19 STATEMENT OF CAPITAL GBP 331 |
2018-12-06 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-12-06 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-11-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
2018-08-08 |
update statutory_documents 11/06/18 STATEMENT OF CAPITAL GBP 329 |
2018-06-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2018-02-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
2017-09-07 |
delete company_previous_name MB105 LIMITED |
2017-07-07 |
delete address 113 WALTER ROAD SWANSEA SWANSEA SWANSEA SA1 5QQ |
2017-07-07 |
insert address 113 WALTER ROAD SWANSEA WALES SA1 5QQ |
2017-07-07 |
update reg_address_care_of JULIAN HOSKINS => null |
2017-07-07 |
update registered_address |
2017-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2017 FROM
C/O JULIAN HOSKINS
113 WALTER ROAD
SWANSEA
SWANSEA
SWANSEA
SA1 5QQ |
2017-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES |
2017-06-27 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 27/06/2017 |
2017-04-26 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-04-26 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2017-03-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
2016-09-19 |
update statutory_documents DIRECTOR APPOINTED DR KEITH CHIVERS VAUGHTON |
2016-08-07 |
update returns_last_madeup_date 2015-06-27 => 2016-06-27 |
2016-08-07 |
update returns_next_due_date 2016-07-25 => 2017-07-25 |
2016-07-11 |
update statutory_documents 27/06/16 FULL LIST |
2016-05-12 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-05-12 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2016-03-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
2015-08-09 |
update returns_last_madeup_date 2014-06-27 => 2015-06-27 |
2015-08-09 |
update returns_next_due_date 2015-07-25 => 2016-07-25 |
2015-07-08 |
update statutory_documents 27/06/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-05-07 |
update accounts_next_due_date 2015-04-30 => 2016-03-31 |
2015-04-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2015-04-07 |
update accounts_next_due_date 2015-03-31 => 2015-04-30 |
2015-03-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 |
2014-08-07 |
delete address 113 WALTER ROAD SWANSEA SWANSEA SWANSEA WALES SA1 5QQ |
2014-08-07 |
insert address 113 WALTER ROAD SWANSEA SWANSEA SWANSEA SA1 5QQ |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-27 => 2014-06-27 |
2014-08-07 |
update returns_next_due_date 2014-07-25 => 2015-07-25 |
2014-07-21 |
update statutory_documents 27/06/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-04-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2014-03-21 |
update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL |
2014-03-21 |
update statutory_documents 24/09/12 STATEMENT OF CAPITAL GBP 327 |
2013-08-01 |
update returns_last_madeup_date 2012-06-27 => 2013-06-27 |
2013-08-01 |
update returns_next_due_date 2013-07-25 => 2014-07-25 |
2013-07-03 |
update statutory_documents 27/06/13 FULL LIST |
2013-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DOUGLAS-JONES |
2013-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DOUGLAS-JONES |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-21 |
delete sic_code 9800 - Residents property management |
2013-06-21 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2013-06-21 |
update returns_last_madeup_date 2011-06-27 => 2012-06-27 |
2013-06-21 |
update returns_next_due_date 2012-07-25 => 2013-07-25 |
2013-03-22 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2012-07-11 |
update statutory_documents 27/06/12 FULL LIST |
2012-03-14 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-07-12 |
update statutory_documents 27/06/11 FULL LIST |
2011-07-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS ROBERTS |
2011-07-11 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROSEMARY MORGAN |
2011-03-23 |
update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL |
2010-08-10 |
update statutory_documents DIRECTOR APPOINTED MR KENNETH JAMES DAVIES |
2010-08-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/08/2010 FROM
MATRIX ALPHA MATRIX PARK
SWANSEA ENTERPRISE PARK
SWANSEA
SA6 8RE
UNITED KINGDOM |
2010-08-09 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL OSBERT SIMMONDS |
2010-07-02 |
update statutory_documents 27/06/10 FULL LIST |
2010-06-23 |
update statutory_documents DIRECTOR APPOINTED MR IAN TREVOR FAULL |
2010-06-23 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY NIGEL DOUGLAS-JONES |
2010-04-22 |
update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL |
2010-03-26 |
update statutory_documents ARTICLES OF ASSOCIATION |
2010-03-26 |
update statutory_documents NC INC ALREADY ADJUSTED 26/08/2009 |
2010-03-26 |
update statutory_documents 26/08/09 STATEMENT OF CAPITAL GBP 139 |
2010-03-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN JAMES / 31/01/2010 |
2010-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES |
2010-02-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIES |
2009-09-17 |
update statutory_documents GBP NC 1000/1900
26/08/09 |
2009-09-17 |
update statutory_documents ALTER MEM AND ARTS 26/08/2009 |
2009-06-30 |
update statutory_documents RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS |
2009-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/2009 FROM
BEAUFORT HOUSE
BEAUFORT ROAD PLASMARL
SWANSEA
WEST GLAMORGAN
SA6 8JG |
2009-04-30 |
update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL |
2009-01-23 |
update statutory_documents RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS |
2009-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES / 10/12/2007 |
2009-01-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVIES / 10/12/2007 |
2008-04-30 |
update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL |
2007-08-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-08-13 |
update statutory_documents RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS |
2007-05-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
2006-09-20 |
update statutory_documents RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS |
2006-07-12 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
2005-09-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
2005-08-25 |
update statutory_documents RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS |
2004-07-15 |
update statutory_documents RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS |
2004-05-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
2003-07-11 |
update statutory_documents RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS |
2003-07-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
2002-08-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
2002-07-27 |
update statutory_documents RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS |
2001-11-04 |
update statutory_documents NEW SECRETARY APPOINTED |
2001-11-04 |
update statutory_documents SECRETARY RESIGNED |
2001-10-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00 |
2001-08-07 |
update statutory_documents RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS |
2000-07-10 |
update statutory_documents RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS |
2000-05-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-06-25 |
update statutory_documents RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS |
1999-04-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-04 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-08-04 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-04 |
update statutory_documents SECRETARY RESIGNED |
1998-08-04 |
update statutory_documents RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS |
1998-03-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/03/98 FROM:
PRINCESS HOUSE
PRINCESS WAY
SWANSEA
SA1 3LJ |
1997-09-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/09/97 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1997-09-03 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-08-28 |
update statutory_documents COMPANY NAME CHANGED
MB105 LIMITED
CERTIFICATE ISSUED ON 29/08/97 |
1997-06-27 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |