MBD PROPERTY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

06/11/246 November 2024 Micro company accounts made up to 2023-12-31

View Document

08/10/248 October 2024 Appointment of Mrs Orla Glover as a director on 2024-10-08

View Document

15/07/2415 July 2024 Termination of appointment of Mark Gerard Glover as a director on 2024-07-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

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

View Document

24/11/2324 November 2023 Satisfaction of charge NI6286210004 in full

View Document

24/11/2324 November 2023 Satisfaction of charge NI6286210002 in full

View Document

24/11/2324 November 2023 Satisfaction of charge NI6286210001 in full

View Document

24/11/2324 November 2023 Satisfaction of charge NI6286210003 in full

View Document

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

View Document

02/11/232 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 All of the property or undertaking has been released from charge NI6286210002

View Document

10/05/2310 May 2023 All of the property or undertaking has been released from charge NI6286210004

View Document

10/05/2310 May 2023 All of the property or undertaking has been released from charge NI6286210001

View Document

10/05/2310 May 2023 All of the property or undertaking has been released from charge NI6286210003

View Document

04/05/234 May 2023 Registration of charge NI6286210007, created on 2023-05-02

View Document

04/05/234 May 2023 Registration of charge NI6286210006, created on 2023-05-02

View Document

03/05/233 May 2023 Registration of charge NI6286210005, created on 2023-05-02

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-12-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/11/223 November 2022 Registration of charge NI6286210004, created on 2022-11-01

View Document

03/11/223 November 2022 Registration of charge NI6286210003, created on 2022-11-01

View Document

31/10/2231 October 2022 Memorandum and Articles of Association

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

27/10/2227 October 2022 Resolutions

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

11/07/1911 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

02/11/182 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6286210002

View Document

01/11/181 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6286210001

View Document

11/10/1811 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/12/167 December 2016 COMPANY NAME CHANGED GOSSENREITER LTD CERTIFICATE ISSUED ON 07/12/16

View Document

07/12/167 December 2016 06/12/16 STATEMENT OF CAPITAL GBP 30

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR EVA GOSSENREITER

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, DIRECTOR CLARE HAWKINS

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR MARK GLOVER

View Document

03/03/163 March 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/03/163 March 2016 DIRECTOR APPOINTED MISS EVA MARIA GOSSENREITER

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/01/1514 January 2015 CURRSHO FROM 31/01/2016 TO 31/12/2015

View Document

12/01/1512 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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