- Company Overview for M B ESTATE LIMITED (03415928)
- Filing history for M B ESTATE LIMITED (03415928)
- People for M B ESTATE LIMITED (03415928)
- Charges for M B ESTATE LIMITED (03415928)
- More for M B ESTATE LIMITED (03415928)
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
|
|
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
|
|
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
|
|
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 |