MNB PROPERTY MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Confirmation statement made on 2025-06-21 with no updates |
14/11/2414 November 2024 | Total exemption full accounts made up to 2024-03-31 |
28/08/2428 August 2024 | Registration of charge 108317790006, created on 2024-08-08 |
28/08/2428 August 2024 | Registration of charge 108317790007, created on 2024-08-08 |
13/08/2413 August 2024 | Registration of charge 108317790004, created on 2024-08-08 |
13/08/2413 August 2024 | Registration of charge 108317790005, created on 2024-08-08 |
03/07/243 July 2024 | Confirmation statement made on 2024-06-21 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
17/07/2317 July 2023 | Confirmation statement made on 2023-06-21 with no updates |
03/06/233 June 2023 | Registration of charge 108317790003, created on 2023-05-26 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/02/2321 February 2023 | Registration of charge 108317790002, created on 2023-02-20 |
21/02/2321 February 2023 | Registration of charge 108317790001, created on 2023-02-20 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/11/2116 November 2021 | Total exemption full accounts made up to 2021-03-31 |
12/07/2112 July 2021 | Confirmation statement made on 2021-06-21 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
03/12/203 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/07/1922 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | PREVSHO FROM 30/06/2019 TO 31/03/2019 |
21/06/1921 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/08/189 August 2018 | 30/06/18 TOTAL EXEMPTION FULL |
01/08/181 August 2018 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS BOOTH / 31/07/2018 |
01/08/181 August 2018 | REGISTERED OFFICE CHANGED ON 01/08/2018 FROM THE OAKS CHEADLE ROAD BLYTHE BRIDGE STOKE ON TRENT ST11 9PW UNITED KINGDOM |
01/08/181 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS BOOTH / 31/07/2018 |
01/08/181 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE BOOTH / 31/07/2018 |
01/08/181 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NATALIE BOOTH / 31/07/2018 |
01/08/181 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW THOMAS BOOTH / 31/07/2018 |
01/08/181 August 2018 | PSC'S CHANGE OF PARTICULARS / MRS NATALIE BOOTH / 31/07/2018 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/06/1821 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
22/06/1722 June 2017 | 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