Advanced company searchLink opens in new window

MRB RESIDENTIAL LIMITED

Company number 07772188

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)
10 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
13 Aug 2014 AP01 Appointment of Mr Francesco Jonathan Goedhuis as a director on 1 June 2014
19 Jun 2014 TM01 Termination of appointment of Eli Muraidekh as a director
04 Mar 2014 AA Full accounts made up to 30 September 2013
17 Sep 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
23 Jan 2013 AA Full accounts made up to 30 September 2012
02 Oct 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
23 Jan 2012 TM01 Termination of appointment of Lauren Mcgibbon as a director
23 Jan 2012 TM01 Termination of appointment of Mathew Abramsky as a director
23 Jan 2012 TM01 Termination of appointment of Alexander Wright as a director
20 Dec 2011 AP01 Appointment of Mathew Abramsky as a director
20 Dec 2011 AP01 Appointment of Alex Wright as a director
20 Dec 2011 AP01 Appointment of Lauren Mcgibbon as a director
12 Dec 2011 AP01 Appointment of Eli Muraidekh as a director
12 Dec 2011 AP01 Appointment of Dennis Paul Vollman as a director
12 Dec 2011 AP01 Appointment of Mr Robert Peter Mills as a director
12 Dec 2011 AP01 Appointment of Adam Edward Spencer Bennett as a director
12 Dec 2011 AP01 Appointment of Manish Jayantilal Chande as a director
12 Dec 2011 TM01 Termination of appointment of Gavin Stein as a director
12 Dec 2011 TM01 Termination of appointment of Justine Javier-Borja as a director
09 Dec 2011 AD01 Registered office address changed from 6 Cork Street London W1S 3NX on 9 December 2011
01 Dec 2011 AD01 Registered office address changed from 6-9 Buckingham Gate 2 Limited Level 1 89 Wardour Street London W1F 0UB United Kingdom on 1 December 2011
25 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
07 Oct 2011 CERTNM Company name changed 6-9 buckingham gate 2 LIMITED\certificate issued on 07/10/11
  • RES15 ‐ Change company name resolution on 2011-10-06