Advanced company searchLink opens in new window

M & B RESIDENTIAL LETTINGS LIMITED

Company number 06091800

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)
18 May 2016 AA Micro company accounts made up to 31 December 2015
07 Mar 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
29 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Apr 2015 CH01 Director's details changed for Miss Michelle Janet Stacey on 24 April 2015
06 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
18 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
03 Mar 2014 AD02 Register inspection address has been changed from Ward Randall Ltd the Parade Liskeard Cornwall PL14 6AF United Kingdom
21 Jan 2014 TM01 Termination of appointment of Nicholas Henderson as a director
17 Jan 2014 CERTNM Company name changed mansbridge & balment residential lettings LIMITED\certificate issued on 17/01/14
  • RES15 ‐ Change company name resolution on 2013-12-31
17 Jan 2014 CONNOT Change of name notice
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Sep 2013 TM02 Termination of appointment of Nicholas Henderson as a secretary
20 Sep 2013 AP03 Appointment of Ms Michelle Stacey as a secretary
08 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
08 Feb 2013 AD03 Register(s) moved to registered inspection location
08 Feb 2013 AD02 Register inspection address has been changed
26 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders
08 Feb 2012 TM01 Termination of appointment of Martin Gibbs as a director
27 Sep 2011 AD01 Registered office address changed from Mansbridge & Balment Woolwell Crescent Plymouth Devon PL6 7RB on 27 September 2011
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Mar 2011 AR01 Annual return made up to 8 February 2011 with full list of shareholders
11 Nov 2010 TM01 Termination of appointment of Darren Lawson as a director
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009