M&B OF LONDON LIMITED

09470455
THE COPPER ROOM DEVA CITY OFFICE PARK TRINITY WAY MANCHESTER M3 7BG

Documents

Documents
Date Category Description Pages
07 Mar 2023 gazette Gazette Dissolved Compulsory 1 Buy now
29 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
26 May 2022 officers Termination of appointment of director (Simon Jon Woodhouse) 1 Buy now
26 May 2022 officers Termination of appointment of director (Robert St John Brace) 1 Buy now
26 May 2022 officers Termination of appointment of director (Bruce Alistair Ian Murray) 1 Buy now
26 May 2022 officers Appointment of director (Mr Andrew Nicholas Dodwell) 2 Buy now
08 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2021 officers Termination of appointment of director (Gavin John Chadwick) 1 Buy now
09 Sep 2021 accounts Annual Accounts 3 Buy now
17 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2021 officers Change of particulars for director (Mr Bruce Alistair Ian Murray) 2 Buy now
08 Mar 2021 officers Change of particulars for director (Mr Simon Jon Woodhouse) 2 Buy now
08 Mar 2021 officers Change of particulars for director (Mr Robert St John Brace) 2 Buy now
22 Sep 2020 officers Appointment of director (Mr Gavin John Chadwick) 2 Buy now
22 Sep 2020 officers Termination of appointment of director (Allan Dunn) 1 Buy now
15 Sep 2020 accounts Annual Accounts 3 Buy now
02 Sep 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Jan 2020 accounts Annual Accounts 2 Buy now
27 Jun 2019 mortgage Registration of a charge 56 Buy now
24 Jun 2019 resolution Resolution 12 Buy now
07 Jun 2019 officers Appointment of director (Mr Simon Jon Woodhouse) 2 Buy now
07 Jun 2019 officers Appointment of director (Mr Bruce Alistair Ian Murray) 2 Buy now
07 Jun 2019 officers Appointment of director (Mr Robert St John Brace) 2 Buy now
06 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jun 2019 officers Termination of appointment of director (Peter John Ward) 1 Buy now
06 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jun 2019 officers Appointment of director (Mr Allan Dunn) 2 Buy now
31 May 2019 mortgage Registration of a charge 9 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2018 accounts Annual Accounts 3 Buy now
04 Apr 2018 resolution Resolution 3 Buy now
04 Apr 2018 change-of-name Change Of Name Notice 2 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2017 accounts Annual Accounts 3 Buy now
21 Mar 2017 officers Termination of appointment of director (Bruce Alistair Ian Murray) 2 Buy now
21 Mar 2017 officers Termination of appointment of director (Simon Jon Woodhouse) 2 Buy now
21 Mar 2017 officers Appointment of director (Peter John Ward) 2 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Mar 2017 officers Change of particulars for director (Simon Jon Woodhouse) 2 Buy now
08 Mar 2017 officers Change of particulars for director (Mr Bruce Alistair Ian Murray) 2 Buy now
31 Oct 2016 accounts Annual Accounts 3 Buy now
16 Mar 2016 annual-return Annual Return 4 Buy now
04 Mar 2015 incorporation Incorporation Company 27 Buy now