Advanced company searchLink opens in new window

MBI CLIFTON MOOR LIMITED

Company number 08763790

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jan 2019 MR01 Registration of charge 087637900003, created on 21 December 2018
04 Jan 2019 MR01 Registration of charge 087637900004, created on 21 December 2018
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
13 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
11 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with updates
19 Jan 2017 CH01 Director's details changed for Mr Gavin Lee Woodhouse on 19 January 2017
19 Jan 2017 AD01 Registered office address changed from C/O Northern Pd Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG England to C/O Northern Pd Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG on 19 January 2017
19 Jan 2017 AD01 Registered office address changed from 2nd Floor No 4 Warehouse 2nd Floor No 4 Warehouse Canal Basin Sowerby Bridge West Yorkshire HX6 2AG to C/O Northern Pd Unit D2 Elland Riorges Link Lowfields Business Park Elland HX5 9DG on 19 January 2017
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
02 Nov 2016 MR04 Satisfaction of charge 087637900001 in full
25 Jul 2016 TM01 Termination of appointment of Robin Scott Forster as a director on 25 July 2016
20 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
30 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Sep 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
01 Jul 2015 AA01 Previous accounting period extended from 30 November 2014 to 31 March 2015
13 May 2015 CH01 Director's details changed for Gavin Woodhouse on 1 May 2015
13 May 2015 CH01 Director's details changed for Mr Robin Scott Forster on 1 May 2015
13 May 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
26 Mar 2015 MR01 Registration of charge 087637900002, created on 24 March 2015
23 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
23 Jul 2014 AP01 Appointment of Mr Robin Scott Forster as a director on 1 July 2014
21 May 2014 MR01 Registration of charge 087637900001
19 Feb 2014 AD01 Registered office address changed from the Warehouse 2 the Wharf Sowerby Bridge HX6 2AG England on 19 February 2014
06 Nov 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-06