- Company Overview for MRB RESIDENTIAL LIMITED (07772188)
- Filing history for MRB RESIDENTIAL LIMITED (07772188)
- People for MRB RESIDENTIAL LIMITED (07772188)
- Charges for MRB RESIDENTIAL LIMITED (07772188)
- More for MRB RESIDENTIAL LIMITED (07772188)
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) |
---|---|---|---|
10 Nov 2016 | TM01 | Termination of appointment of Robert Peter Mills as a director on 4 November 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of Dennis Paul Vollman as a director on 4 November 2016 | |
10 Nov 2016 | AD01 | Registered office address changed from 2 Harewood Place Harewood Place London W1S 1BX to 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 10 November 2016 | |
10 Nov 2016 | AP04 | Appointment of Vistra Registrars (Uk) Limited as a secretary on 4 November 2016 | |
10 Nov 2016 | AP01 | Appointment of Song Chenghua as a director on 4 November 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of Manish Jayantilal Chande as a director on 4 November 2016 | |
10 Nov 2016 | AP01 | Appointment of Wang Qiang as a director on 4 November 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of Magnus James Goodlad as a director on 4 November 2016 | |
10 Nov 2016 | TM02 | Termination of appointment of Rh45 Limited as a secretary on 4 November 2016 | |
09 Nov 2016 | MR01 | Registration of charge 077721880004, created on 4 November 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
28 Apr 2016 | AA | Full accounts made up to 30 September 2015 | |
08 Feb 2016 | CH01 | Director's details changed for Mr Dennis Paul Vollman on 22 November 2011 | |
08 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
08 Dec 2015 | TM01 | Termination of appointment of Francesco Jonathan Goedhuis as a director on 7 December 2015 | |
12 Nov 2015 | MR01 | Registration of charge 077721880002, created on 6 November 2015 | |
12 Nov 2015 | MR01 | Registration of charge 077721880003, created on 6 November 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
21 Sep 2015 | CH01 | Director's details changed for Mr Robert Peter Mills on 12 December 2014 | |
21 Sep 2015 | CH01 | Director's details changed for Mr Manish Jayantilal Chande on 12 December 2014 | |
06 May 2015 | AP01 | Appointment of Mr Magnus James Goodlad as a director on 30 April 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Adam Edward Spencer Bennett as a director on 29 April 2015 | |
02 Apr 2015 | AA | Full accounts made up to 30 September 2014 | |
23 Feb 2015 | AP04 | Appointment of Rh45 Limited as a secretary on 3 February 2015 | |
19 Jan 2015 | AD01 | Registered office address changed from 6 Cork Street London W1S 3NX to 2 Harewood Place Harewood Place London W1S 1BX on 19 January 2015 |