Advanced company searchLink opens in new window

MBH CORPORATION PLC

Company number 10238873

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 Apr 2024 AM03 Statement of administrator's proposal
06 Mar 2024 TM01 Termination of appointment of David John Hunter as a director on 29 February 2024
01 Mar 2024 AD01 Registered office address changed from Saxon House Saxon Way Birmingham B37 5AY England to 3rd Floor, Westfield House 60 Charter Row Sheffield S1 3FZ on 1 March 2024
01 Mar 2024 AM01 Appointment of an administrator
26 Feb 2024 AP01 Appointment of Mr David John Hunter as a director on 23 February 2024
26 Feb 2024 AD01 Registered office address changed from 3 K's Engineering Company Morfa Works Embankment Road, Machynys Llanelli SA15 2DN Wales to Saxon House Saxon Way Birmingham B37 5AY on 26 February 2024
23 Feb 2024 TM01 Termination of appointment of Mohid Miah as a director on 23 February 2024
23 Feb 2024 TM02 Termination of appointment of Mohid Miah as a secretary on 23 February 2024
19 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
06 Feb 2024 TM01 Termination of appointment of Nigel Paul Seabridge as a director on 6 February 2024
06 Feb 2024 AD01 Registered office address changed from 3 K's Engineering Company Morfa Works Enbankment Road, Machynys Llanelli SA15 2DN Wales to 3 K's Engineering Company Morfa Works Embankment Road, Machynys Llanelli SA15 2DN on 6 February 2024
05 Feb 2024 AD01 Registered office address changed from Robinsons Caravans Limited Ringwood Road Brimington Chesterfield S43 1DG England to 3 K's Engineering Company Morfa Works Enbankment Road, Machynys Llanelli SA15 2DN on 5 February 2024
22 Nov 2023 AP01 Appointment of Mr Ian Elsey as a director on 10 November 2023
13 Nov 2023 AD01 Registered office address changed from 7 Royal Victoria Patriotic Building John Archer Way London SW18 3SX England to Robinsons Caravans Limited Ringwood Road Brimington Chesterfield S43 1DG on 13 November 2023
05 Nov 2023 AP01 Appointment of Mr Kevin Richard Hanbury as a director on 30 October 2023
05 Nov 2023 TM01 Termination of appointment of Stanislaw Jozef Patey as a director on 30 October 2023
05 Nov 2023 AP01 Appointment of Mr Peter Jonathan Lawrence as a director on 30 October 2023
05 Nov 2023 TM02 Termination of appointment of Victoria Anne Sylvester as a secretary on 30 October 2023
05 Nov 2023 AP03 Appointment of Mr. Mohid Miah as a secretary on 30 October 2023
19 Oct 2023 SH01 Statement of capital following an allotment of shares on 6 October 2023
  • EUR 73,645,614.06
17 Oct 2023 TM01 Termination of appointment of Melissa Jeanette Shea as a director on 13 October 2023
17 Oct 2023 TM01 Termination of appointment of Victoria Anne Sylvester as a director on 13 October 2023
17 Oct 2023 TM01 Termination of appointment of Kevin Anthony Potter as a director on 13 October 2023
17 Oct 2023 AP01 Appointment of Mr Mohid Miah as a director on 13 October 2023
17 Oct 2023 AP01 Appointment of Mr Nigel Paul Seabridge as a director on 13 October 2023