M.B.A. LETTINGS & 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 |
---|---|
15/04/2515 April 2025 | Confirmation statement made on 2025-03-29 with no updates |
30/08/2430 August 2024 | Micro company accounts made up to 2024-03-31 |
17/04/2417 April 2024 | Confirmation statement made on 2024-03-29 with updates |
17/04/2417 April 2024 | Director's details changed for Ms Sally Louise Williams on 2024-04-17 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/01/249 January 2024 | Registered office address changed from 221 Fulwood Road Sheffield S10 3BA England to Leavesden Park, Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 2024-01-09 |
15/12/2315 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/03/2329 March 2023 | Confirmation statement made on 2023-03-29 with updates |
30/01/2330 January 2023 | Notification of Williams Residential (Yorkshire) Ltd as a person with significant control on 2023-01-26 |
30/01/2330 January 2023 | Termination of appointment of Mark Cedric Wilfred Bennett as a director on 2023-01-26 |
30/01/2330 January 2023 | Cessation of Mark Cedric Wilfred Bennett as a person with significant control on 2023-01-26 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/08/2111 August 2021 | Change of details for Mr Mark Cedirc Wilfred Bennett as a person with significant control on 2021-08-11 |
10/08/2110 August 2021 | Director's details changed for Mr Mark Cedric Wilfred Bennett on 2021-08-10 |
29/07/2129 July 2021 | Registered office address changed from 501 Glossop Road Sheffield S10 2QE England to 221 Fulwood Road Sheffield S10 3BA on 2021-07-29 |
01/06/211 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
01/04/211 April 2021 | CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/06/2012 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
03/04/203 April 2020 | APPOINTMENT TERMINATED, DIRECTOR JOSIE BENNETT |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES |
03/04/203 April 2020 | APPOINTMENT TERMINATED, SECRETARY JOSIE BENNETT |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
29/05/1929 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
23/04/1823 April 2018 | REGISTERED OFFICE CHANGED ON 23/04/2018 FROM UPPER HURST FARM HATHERSAGE HOPE VALLEY SHEFFIELD DERBYSHIRE S32 1BQ |
23/04/1823 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
17/05/1717 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/02/1718 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/04/1618 April 2016 | DIRECTOR APPOINTED MS SALLY LOUISE WILLIAMS |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
29/03/1629 March 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
18/02/1618 February 2016 | DIRECTOR APPOINTED MRS JOSIE MARJORIE THERESA BENNETT |
27/06/1527 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/03/1531 March 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
18/02/1518 February 2015 | 01/09/14 STATEMENT OF CAPITAL GBP 20 |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/03/1431 March 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
02/10/132 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/04/132 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
22/07/1222 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/04/123 April 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
09/06/119 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/03/1130 March 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
24/10/1024 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/04/108 April 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
24/07/0924 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
14/05/0914 May 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
01/08/081 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
09/05/089 May 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/04/0726 April 2007 | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
16/06/0616 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/04/0626 April 2006 | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS |
22/04/0522 April 2005 | NEW DIRECTOR APPOINTED |
22/04/0522 April 2005 | NEW SECRETARY APPOINTED |
22/04/0522 April 2005 | REGISTERED OFFICE CHANGED ON 22/04/05 FROM: 41 STUMPERLOWE PARK ROAD SHEFFIELD SOUTH YORKSHIRE S10 3QP |
08/04/058 April 2005 | DIRECTOR RESIGNED |
08/04/058 April 2005 | SECRETARY RESIGNED |
29/03/0529 March 2005 | 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