MBF PROPERTY SERVICES LTD

Company Documents

DateDescription
01/04/251 April 2025 Declaration of solvency

View Document

01/04/251 April 2025 Appointment of a voluntary liquidator

View Document

01/04/251 April 2025 Registered office address changed from Egerton House 55 Hoole Road Chester CH2 3NJ England to C/O Frost Group Limited, Court House the Old Police Station, South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2025-04-01

View Document

01/04/251 April 2025 Resolutions

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

29/11/2429 November 2024 Previous accounting period extended from 2024-02-28 to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

12/03/2412 March 2024 Registered office address changed from 92 Knutsford Road Grappenhall Warrington WA4 2PJ to Egerton House 55 Hoole Road Chester CH2 3NJ on 2024-03-12

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-08-22 with updates

View Document

22/08/2322 August 2023 Statement of capital following an allotment of shares on 2023-08-05

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

06/03/216 March 2021 CONFIRMATION STATEMENT MADE ON 23/01/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

25/11/1625 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

22/11/1622 November 2016 COMPANY NAME CHANGED DREAM HOME IMPROVEMENTS LTD CERTIFICATE ISSUED ON 22/11/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

01/02/161 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/02/1414 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM C/O ATKINSON ACCOUNTS EGERTON HOUSE 55 HOOLE ROAD CHESTER CHESHIRE CH2 3NJ UNITED KINGDOM

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

04/01/134 January 2013 CURREXT FROM 31/01/2013 TO 28/02/2013

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM C/O ATKINSON ACCOUNTS THE GRANGE HOOLE ROAD CHESTER CH2 3NQ UNITED KINGDOM

View Document

23/01/1223 January 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