MINISTRY OF BUILDING INNOVATION
Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Confirmation statement made on 2024-12-14 with no updates |
30/10/2430 October 2024 | Termination of appointment of John Russell Mathers as a director on 2024-03-07 |
30/10/2430 October 2024 | Registered office address changed from Lyday House Oakridge Lynch Stroud Gloucestershire GL6 7NU England to Beacon of Light Vaux Brewery Way Sunderland SR5 1SN on 2024-10-30 |
24/10/2424 October 2024 | Termination of appointment of John Mathers as a secretary on 2024-03-07 |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-14 with no updates |
11/10/2311 October 2023 | Total exemption full accounts made up to 2022-12-31 |
28/12/2228 December 2022 | Confirmation statement made on 2022-12-14 with no updates |
07/11/227 November 2022 | Termination of appointment of Stephen William Quartermain as a director on 2022-09-13 |
21/10/2221 October 2022 | Appointment of Mr Nicholas Andrew Riley as a director on 2022-01-24 |
13/10/2213 October 2022 | Total exemption full accounts made up to 2021-12-31 |
27/12/2127 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
01/11/211 November 2021 | Total exemption full accounts made up to 2020-12-31 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES |
15/01/1915 January 2019 | REGISTERED OFFICE CHANGED ON 15/01/2019 FROM 3 PRINCES CLOSE LONDON SW4 0LG |
15/01/1915 January 2019 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LYLE |
21/08/1821 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/08/183 August 2018 | DIRECTOR APPOINTED MR MARK JOHN FARMER |
23/02/1823 February 2018 | DIRECTOR APPOINTED MS MARY VALERIE LINDA PARSONS |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
22/09/1722 September 2017 | DIRECTOR APPOINTED MR TIMOTHY JOHN ABRAM LYLE |
07/09/177 September 2017 | ALTER ARTICLES 25/08/2017 |
07/09/177 September 2017 | REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 1 PRINCES CLOSE LONDON SW4 0LG |
15/12/1615 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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