MBC DEVELOPMENTS LIMITED

Company Documents

DateDescription
31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

03/08/233 August 2023 Application to strike the company off the register

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

10/01/2210 January 2022 Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to 78 Pall Mall London SW1Y 5ES on 2022-01-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/12/2115 December 2021 Change of details for Mbc Developments Holdings Limited as a person with significant control on 2021-12-15

View Document

15/12/2115 December 2021 Registered office address changed from C/O Azets Anglo House Bell Lane Office Village, Bell Lane Amersham Buckinghamshire HP6 6FA England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-15

View Document

08/07/218 July 2021 Satisfaction of charge 081167230001 in full

View Document

08/07/218 July 2021 Satisfaction of charge 081167230002 in full

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM C/O WILKINS KENNEDY ANGLO HOUSE BELL LANE OFFICE VILLAGE, BELL LANE AMERSHAM BUCKINGHAMSHIRE HP6 6FA ENGLAND

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/07/1911 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

18/03/1918 March 2019 CESSATION OF JAMES BENJAMIN MASON AS A PSC

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM ANGLO HOUSE BELL LANE OFFICE VILLAGE BELL LANE LITTLE CHALFONT BUCKINGHAMSHIRE HP6 6FA

View Document

18/03/1918 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MBC DEVELOPMENTS HOLDINGS LIMITED

View Document

18/03/1918 March 2019 CESSATION OF NICHOLAS FREDERICK COOPER AS A PSC

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FREDERICK COOPER / 11/02/2019

View Document

11/02/1911 February 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS FREDERICK COOPER / 11/02/2019

View Document

01/02/191 February 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS FREDERICK COOPER / 01/01/2019

View Document

31/01/1931 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FREDERICK COOPER / 01/01/2019

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS FREDERICK COOPER / 01/01/2019

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FREDERICK COOPER / 01/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/07/182 July 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

21/03/1821 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081167230002

View Document

21/03/1821 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081167230001

View Document

16/03/1816 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS FREDERICK COOPER / 26/02/2018

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS FREDERICK COOPER / 26/02/2018

View Document

16/03/1816 March 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES BENJAMIN MASON / 26/02/2018

View Document

06/09/176 September 2017 COMPANY NAME CHANGED N F COOPER LONDON LIMITED CERTIFICATE ISSUED ON 06/09/17

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS FREDERICK COOPER

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BENJAMIN MASON

View Document

04/09/174 September 2017 CESSATION OF N F COOPER CONSOLIDATED LIMITED AS A PSC

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR JAMES BENJAMIN MASON

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MR BENJAMIN WILLIAM BRADING

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 SECRETARY APPOINTED MR BENJAMIN WILLIAM BRADING

View Document

31/03/1731 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLAS COOPER

View Document

14/07/1614 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/03/1624 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

03/07/153 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

03/07/143 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

20/03/1420 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

24/06/1324 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

22/06/1222 June 2012 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