FOURTEEN CAPITAL PARTNERS LTD - History of Changes


DateDescription
2024-05-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BAILEY / 31/05/2024
2024-05-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK BAILEY / 31/05/2024
2024-05-31 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS BETHENEY JANE BAILEY / 31/05/2024
2024-05-30 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2024-04-07 delete sic_code 99999 - Dormant Company
2024-04-07 insert sic_code 70229 - Management consultancy activities other than financial management
2024-04-07 update account_ref_month 3 => 12
2024-04-07 update accounts_next_due_date 2024-12-31 => 2024-09-30
2024-03-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/24, WITH UPDATES
2024-01-24 update statutory_documents PREVSHO FROM 31/03/2024 TO 31/12/2023
2024-01-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BAILEY / 02/01/2024
2023-07-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-07-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/23
2023-04-22 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2023-04-14 update statutory_documents 14/03/23 STATEMENT OF CAPITAL GBP 114
2023-04-14 update statutory_documents 14/03/23 STATEMENT OF CAPITAL GBP 117
2023-04-14 update statutory_documents 14/03/23 STATEMENT OF CAPITAL GBP 120
2023-04-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BETHENEY JANE BAILEY
2023-04-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK BAILEY / 14/03/2023
2023-04-13 update statutory_documents 14/03/23 STATEMENT OF CAPITAL GBP 36
2023-04-07 insert company_previous_name MBB CAPITAL PARTNERS LIMITED
2023-04-07 update name MBB CAPITAL PARTNERS LIMITED => FOURTEEN CAPITAL PARTNERS LTD
2023-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/23, NO UPDATES
2023-03-06 update statutory_documents COMPANY NAME CHANGED MBB CAPITAL PARTNERS LIMITED CERTIFICATE ISSUED ON 06/03/23
2022-11-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BAILEY / 01/10/2022
2022-11-08 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK BAILEY / 01/10/2022
2022-09-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2022-09-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-08-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/22, NO UPDATES
2022-03-07 insert company_previous_name MBB FINANCE LIMITED
2022-03-07 update name MBB FINANCE LIMITED => MBB CAPITAL PARTNERS LIMITED
2022-02-16 update statutory_documents COMPANY NAME CHANGED MBB FINANCE LIMITED CERTIFICATE ISSUED ON 16/02/22
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21
2021-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/21, NO UPDATES
2020-06-07 delete address ST MARY'S COURT AMERSHAM BUCKINGHAMSHIRE ENGLAND HP7 0UT
2020-06-07 insert address 2-4 PACKHORSE ROAD GERRARDS CROSS BUCKINGHAMSHIRE ENGLAND SL9 7QE
2020-06-07 update registered_address
2020-05-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-05-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2020 FROM ST MARY'S COURT AMERSHAM BUCKINGHAMSHIRE HP7 0UT ENGLAND
2020-05-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BAILEY / 07/05/2020
2020-05-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MARK BAILEY / 07/05/2020
2020-04-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20
2020-03-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-10-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-09-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19
2019-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES
2019-03-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-03-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-02-20 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18
2018-10-07 insert company_previous_name HENDERSON SCOTT FINANCE LIMITED
2018-10-07 update name HENDERSON SCOTT FINANCE LIMITED => MBB FINANCE LIMITED
2018-08-14 update statutory_documents COMPANY NAME CHANGED HENDERSON SCOTT FINANCE LIMITED CERTIFICATE ISSUED ON 14/08/18
2018-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES
2017-07-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-07-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-06-27 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17
2017-03-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-09 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-08-17 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BETHENEY BAILEY
2016-05-13 delete address P O BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL
2016-05-13 insert address ST MARY'S COURT AMERSHAM BUCKINGHAMSHIRE ENGLAND HP7 0UT
2016-05-13 update registered_address
2016-05-13 update returns_last_madeup_date 2015-03-09 => 2016-03-09
2016-05-13 update returns_next_due_date 2016-04-06 => 2017-04-06
2016-04-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/04/2016 FROM P O BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL
2016-03-23 update statutory_documents 09/03/16 FULL LIST
2016-01-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-06-07 delete address P O BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE ENGLAND SL9 8EL
2015-06-07 insert address P O BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL
2015-06-07 update registered_address
2015-06-07 update returns_last_madeup_date 2014-03-09 => 2015-03-09
2015-06-07 update returns_next_due_date 2015-04-06 => 2016-04-06
2015-05-07 update statutory_documents 09/03/15 FULL LIST
2015-03-07 delete address BEDFORD HEIGHTS MANTON LANE BEDFORD MK41 7PH
2015-03-07 insert address P O BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE ENGLAND SL9 8EL
2015-03-07 update registered_address
2015-02-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/02/2015 FROM BEDFORD HEIGHTS MANTON LANE BEDFORD MK41 7PH
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-04-07 delete address BEDFORD HEIGHTS MANTON LANE BEDFORD UNITED KINGDOM MK41 7PH
2014-04-07 insert address BEDFORD HEIGHTS MANTON LANE BEDFORD MK41 7PH
2014-04-07 update registered_address
2014-04-07 update returns_last_madeup_date 2013-03-09 => 2014-03-09
2014-04-07 update returns_next_due_date 2014-04-06 => 2015-04-06
2014-03-20 update statutory_documents 09/03/14 FULL LIST
2014-01-07 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2014-01-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-12-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-06-25 delete address BEDFORD HEIGHTS MANTON LANE BEDFORD BEDS MK41 7PH
2013-06-25 insert address BEDFORD HEIGHTS MANTON LANE BEDFORD UNITED KINGDOM MK41 7PH
2013-06-25 update reg_address_care_of WMW.CONSULTANTS => null
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-03-09 => 2013-03-09
2013-06-25 update returns_next_due_date 2013-04-06 => 2014-04-06
2013-06-24 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-24 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-03-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2013 FROM C/O WMW.CONSULTANTS BEDFORD HEIGHTS MANTON LANE BEDFORD BEDS MK41 7PH
2013-03-25 update statutory_documents 09/03/13 FULL LIST
2012-12-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-03-13 update statutory_documents 09/03/12 FULL LIST
2012-03-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS BETHNENEY BAILEY / 10/03/2011
2011-09-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-05-09 update statutory_documents 09/03/11 FULL LIST
2010-11-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-04-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 27 ST. CUTHBERTS STREET BEDFORD BEDFORDSHIRE MK40 3JG
2010-04-12 update statutory_documents 09/03/10 FULL LIST
2009-05-27 update statutory_documents COMPANY NAME CHANGED HENDERSON SCOTT FINANCIAL MARKETS LIMITED CERTIFICATE ISSUED ON 01/06/09
2009-03-09 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION