MBN PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

27/11/2427 November 2024 Registration of charge 077628870021, created on 2024-11-21

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/08/2422 August 2024 Satisfaction of charge 077628870006 in full

View Document

22/08/2422 August 2024 Satisfaction of charge 077628870009 in full

View Document

22/08/2422 August 2024 Satisfaction of charge 077628870007 in full

View Document

22/08/2422 August 2024 Satisfaction of charge 077628870011 in full

View Document

22/08/2422 August 2024 Satisfaction of charge 077628870012 in full

View Document

29/06/2429 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

28/12/2328 December 2023 Satisfaction of charge 1 in full

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

25/08/2325 August 2023 Registration of charge 077628870019, created on 2023-08-18

View Document

25/08/2325 August 2023 Registration of charge 077628870020, created on 2023-08-18

View Document

25/08/2325 August 2023 Registration of charge 077628870018, created on 2023-08-18

View Document

18/04/2318 April 2023 Registered office address changed from 56 Gidlow Lane Wigan WN6 7DP England to Unit a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 2023-04-18

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/03/2321 March 2023 Registration of charge 077628870017, created on 2023-03-15

View Document

12/12/2212 December 2022 Registration of charge 077628870016, created on 2022-12-09

View Document

12/12/2212 December 2022 Registration of charge 077628870015, created on 2022-12-09

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

24/01/2024 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/09/195 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/09/2019

View Document

05/09/195 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN PARSONS

View Document

05/09/195 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK BELL

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, NO UPDATES

View Document

12/06/1912 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077628870014

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 83 DUCIE STREET MANCHESTER M1 2JQ

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

26/07/1826 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077628870013

View Document

19/06/1819 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077628870008

View Document

09/06/189 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077628870010

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/06/1726 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/01/1723 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077628870012

View Document

22/11/1622 November 2016 Annual return made up to 5 September 2015 with full list of shareholders

View Document

22/11/1622 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALBERT PARSONS / 22/11/2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

17/10/1617 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077628870010

View Document

17/10/1617 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077628870011

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/08/169 August 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/05/1624 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077628870009

View Document

24/05/1624 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077628870008

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM EVANS BUSINESS CENTRE DANE STREET ROCHDALE LANCASHIRE OL12 6XB

View Document

19/11/1519 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077628870006

View Document

19/11/1519 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077628870007

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/09/1417 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

18/07/1418 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077628870005

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/09/1324 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

03/09/133 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077628870004

View Document

09/07/139 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077628870003

View Document

12/06/1312 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/04/1324 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077628870002

View Document

31/10/1231 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/09/1217 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

05/09/115 September 2011 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