- Company Overview for MBCL HOLDINGS LIMITED (04839782)
- Filing history for MBCL HOLDINGS LIMITED (04839782)
- People for MBCL HOLDINGS LIMITED (04839782)
- Charges for MBCL HOLDINGS LIMITED (04839782)
- More for MBCL HOLDINGS LIMITED (04839782)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 13 February 2024
|
|
19 Dec 2023 | CH01 | Director's details changed for Mr Paul David Flatt on 19 December 2023 | |
10 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
10 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
10 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
10 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
11 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with no updates | |
06 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2023 | AA | Audit exemption subsidiary accounts made up to 25 December 2021 | |
05 Jan 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 25/12/21 | |
05 Jan 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
05 Jan 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
11 Aug 2022 | CS01 | Confirmation statement made on 11 August 2022 with updates | |
11 Aug 2022 | PSC05 | Change of details for Hurley Palmer Flatt Group Limited as a person with significant control on 17 December 2021 | |
13 Jul 2022 | AD01 | Registered office address changed from C/O Hurley Palmer Flatt Limited 240 Blackfriars Road London SE1 8NW England to 240 Blackfriars Road London SE1 8NW on 13 July 2022 | |
24 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
14 Sep 2021 | CS01 | Confirmation statement made on 11 August 2021 with no updates | |
14 Sep 2021 | AP01 | Appointment of Mr David Lecureux as a director on 31 August 2021 | |
14 Sep 2021 | TM01 | Termination of appointment of Timothy Rolland Crockett as a director on 31 August 2021 | |
11 Jun 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
06 Apr 2021 | TM01 | Termination of appointment of Grant John Verster as a director on 26 March 2021 | |
17 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
05 Jan 2021 | TM01 | Termination of appointment of Simon Bernard Tolan as a director on 1 January 2021 | |
25 Nov 2020 | AA01 | Current accounting period shortened from 31 March 2021 to 31 December 2020 |