Advanced company searchLink opens in new window

M B ESTATE LIMITED

Company number 03415928

Filter by category

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)
31 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
26 Aug 2016 AD01 Registered office address changed from Dilkhush Rudgeway Bristol South Gloucestershire BS35 3SA to Office 1, the Coach House 24-26 Station Road Shirehampton Bristol BS11 9TX on 26 August 2016
27 Jul 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 December 2015
02 Sep 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 2
10 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
17 Sep 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
17 Sep 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
30 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
12 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 8
12 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 7
03 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 6
23 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
02 Aug 2012 AA Accounts for a small company made up to 31 October 2011
25 Aug 2011 AR01 Annual return made up to 6 August 2011 with full list of shareholders
05 Aug 2011 AA Accounts for a small company made up to 31 October 2010
16 Aug 2010 AR01 Annual return made up to 6 August 2010 with full list of shareholders
16 Aug 2010 CH03 Secretary's details changed for Bhabinder Singh Dulay on 1 October 2009
16 Aug 2010 CH01 Director's details changed for Munjit Singh Dulay on 1 October 2009
06 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
22 Dec 2009 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2009 AR01 Annual return made up to 6 August 2009 with full list of shareholders
21 Dec 2009 AR01 Annual return made up to 6 August 2008 with full list of shareholders
01 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2009 AA Total exemption small company accounts made up to 31 October 2008