MOBRO LAND AND DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/01/259 January 2025 | Termination of appointment of William Frank Clifton Simmonds as a director on 2025-01-06 |
13/12/2413 December 2024 | Confirmation statement made on 2024-12-13 with no updates |
17/10/2417 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/02/2426 February 2024 | Current accounting period shortened from 2024-04-30 to 2024-03-31 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
26/04/2326 April 2023 | Total exemption full accounts made up to 2022-04-30 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
27/04/2127 April 2021 | 30/04/20 TOTAL EXEMPTION FULL |
15/12/2015 December 2020 | CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
20/12/1920 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANK CLIFTON SIMMONDS / 13/12/2019 |
20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
20/12/1920 December 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS CATHARINA ASA BROCKLESBY / 13/12/2019 |
20/12/1920 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MAURICE MALCOLM BROCKLESBY / 13/12/2019 |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/01/1823 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
05/01/185 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
28/01/1628 January 2016 | Annual return made up to 13 December 2015 with full list of shareholders |
06/02/156 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
19/12/1419 December 2014 | Annual return made up to 13 December 2014 with full list of shareholders |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
18/12/1318 December 2013 | Annual return made up to 13 December 2013 with full list of shareholders |
19/07/1319 July 2013 | REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 169 PRESTON ROAD BRIGHTON EAST SUSSEX BN1 6AG |
24/01/1324 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
21/12/1221 December 2012 | Annual return made up to 13 December 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
13/01/1213 January 2012 | Annual return made up to 13 December 2011 with full list of shareholders |
31/01/1131 January 2011 | DIRECTOR APPOINTED WILLIAM FRANK CLIFTON SIMMONDS |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
18/01/1118 January 2011 | REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 9 ALBERT MEWS THIRD AVENUE HOVE EAST SUSSEX BN3 2PP |
20/12/1020 December 2010 | Annual return made up to 13 December 2010 with full list of shareholders |
04/02/104 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
14/01/1014 January 2010 | Annual return made up to 13 December 2009 with full list of shareholders |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAURICE MALCOLM BROCKLESBY / 13/12/2009 |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
14/01/0914 January 2009 | RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
03/03/083 March 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
08/01/088 January 2008 | RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
18/12/0618 December 2006 | RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
02/03/062 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
09/02/069 February 2006 | RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
04/03/054 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
21/12/0421 December 2004 | RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
20/10/0420 October 2004 | REGISTERED OFFICE CHANGED ON 20/10/04 FROM: PLANET HOUSE 1 THE DRIVE HOVE EAST SUSSEX BN3 3JE |
03/03/043 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
11/12/0311 December 2003 | RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS |
01/03/031 March 2003 | RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS |
27/02/0327 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
04/03/024 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
10/12/0110 December 2001 | RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS |
07/03/017 March 2001 | RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS |
06/03/016 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
06/03/006 March 2000 | RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS |
28/02/0028 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
28/05/9928 May 1999 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
02/03/992 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
24/12/9824 December 1998 | RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS |
10/07/9810 July 1998 | PARTICULARS OF MORTGAGE/CHARGE |
10/07/9810 July 1998 | PARTICULARS OF MORTGAGE/CHARGE |
19/12/9719 December 1997 | RETURN MADE UP TO 13/12/97; NO CHANGE OF MEMBERS |
16/10/9716 October 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
10/01/9710 January 1997 | RETURN MADE UP TO 13/12/96; FULL LIST OF MEMBERS |
11/02/9611 February 1996 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
16/01/9616 January 1996 | NEW SECRETARY APPOINTED |
16/01/9616 January 1996 | NEW DIRECTOR APPOINTED |
16/01/9616 January 1996 | DIRECTOR RESIGNED |
16/01/9616 January 1996 | SECRETARY RESIGNED |
13/12/9513 December 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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