MBD PROPERTY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/12/2430 December 2024 | Confirmation statement made on 2024-12-06 with updates |
06/11/246 November 2024 | Micro company accounts made up to 2023-12-31 |
08/10/248 October 2024 | Appointment of Mrs Orla Glover as a director on 2024-10-08 |
15/07/2415 July 2024 | Termination of appointment of Mark Gerard Glover as a director on 2024-07-02 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/12/2328 December 2023 | Confirmation statement made on 2023-12-06 with no updates |
28/12/2328 December 2023 | Registered office address changed from 3 3 Shrewsbury Gardens Belfast BT9 6PJ United Kingdom to 3 Shrewsbury Gardens Belfast BT9 6PJ on 2023-12-28 |
24/11/2324 November 2023 | Satisfaction of charge NI6286210004 in full |
24/11/2324 November 2023 | Satisfaction of charge NI6286210002 in full |
24/11/2324 November 2023 | Satisfaction of charge NI6286210001 in full |
24/11/2324 November 2023 | Satisfaction of charge NI6286210003 in full |
02/11/232 November 2023 | Registered office address changed from 3a Upper Dunmurry Lane Dunmurry Belfast BT17 0AA Northern Ireland to 3 3 Shrewsbury Gardens Belfast BT9 6PJ on 2023-11-02 |
02/11/232 November 2023 | Total exemption full accounts made up to 2022-12-31 |
10/05/2310 May 2023 | All of the property or undertaking has been released from charge NI6286210002 |
10/05/2310 May 2023 | All of the property or undertaking has been released from charge NI6286210004 |
10/05/2310 May 2023 | All of the property or undertaking has been released from charge NI6286210001 |
10/05/2310 May 2023 | All of the property or undertaking has been released from charge NI6286210003 |
04/05/234 May 2023 | Registration of charge NI6286210007, created on 2023-05-02 |
04/05/234 May 2023 | Registration of charge NI6286210006, created on 2023-05-02 |
03/05/233 May 2023 | Registration of charge NI6286210005, created on 2023-05-02 |
17/01/2317 January 2023 | Confirmation statement made on 2022-12-06 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
03/11/223 November 2022 | Registration of charge NI6286210004, created on 2022-11-01 |
03/11/223 November 2022 | Registration of charge NI6286210003, created on 2022-11-01 |
31/10/2231 October 2022 | Memorandum and Articles of Association |
27/10/2227 October 2022 | Resolutions |
27/10/2227 October 2022 | Resolutions |
27/10/2227 October 2022 | Resolutions |
17/01/2217 January 2022 | Confirmation statement made on 2021-12-06 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/12/199 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
11/07/1911 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
02/11/182 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE NI6286210002 |
01/11/181 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE NI6286210001 |
11/10/1811 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/09/1719 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/12/167 December 2016 | COMPANY NAME CHANGED GOSSENREITER LTD CERTIFICATE ISSUED ON 07/12/16 |
07/12/167 December 2016 | 06/12/16 STATEMENT OF CAPITAL GBP 30 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
06/12/166 December 2016 | APPOINTMENT TERMINATED, DIRECTOR EVA GOSSENREITER |
06/12/166 December 2016 | APPOINTMENT TERMINATED, DIRECTOR CLARE HAWKINS |
06/12/166 December 2016 | DIRECTOR APPOINTED MR MARK GLOVER |
03/03/163 March 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
03/03/163 March 2016 | DIRECTOR APPOINTED MISS EVA MARIA GOSSENREITER |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
14/01/1514 January 2015 | CURRSHO FROM 31/01/2016 TO 31/12/2015 |
12/01/1512 January 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company