MBA PROPERTY CONSULTANTS LIMITED - ELY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-03-29 View Report
Address. Old address: 60 Highfield Drive Littleport Ely Cambridgeshire CB6 1GB England. Change date: 2024-03-15. New address: Unit C2 Saxon Business Park Littleport Ely Cambridgeshire CB6 1XX. 2024-03-15 View Report
Accounts. Accounts type micro entity. 2023-10-18 View Report
Confirmation statement. Statement with no updates. 2023-02-28 View Report
Accounts. Accounts type micro entity. 2023-01-17 View Report
Gazette. Gazette filings brought up to date. 2023-01-06 View Report
Gazette. Gazette notice compulsory. 2023-01-03 View Report
Gazette. Gazette filings brought up to date. 2022-04-13 View Report
Gazette. Gazette notice compulsory. 2022-04-12 View Report
Confirmation statement. Statement with no updates. 2022-04-11 View Report
Accounts. Accounts type micro entity. 2021-11-25 View Report
Address. Old address: Lupins Close Littleport Ely Cambridgeshire CB6 1FN England. New address: 60 Highfield Drive Littleport Ely Cambridgeshire CB6 1GB. Change date: 2021-04-15. 2021-04-15 View Report
Confirmation statement. Statement with no updates. 2021-03-22 View Report
Accounts. Accounts type micro entity. 2020-06-22 View Report
Confirmation statement. Statement with no updates. 2020-02-05 View Report
Gazette. Gazette filings brought up to date. 2020-01-07 View Report
Accounts. Accounts type micro entity. 2020-01-06 View Report
Gazette. Gazette notice compulsory. 2019-12-31 View Report
Confirmation statement. Statement with no updates. 2019-02-22 View Report
Accounts. Accounts type micro entity. 2018-10-08 View Report
Confirmation statement. Statement with no updates. 2018-03-20 View Report
Accounts. Accounts type total exemption small. 2017-04-26 View Report
Accounts. Accounts type total exemption full. 2017-04-26 View Report
Gazette. Gazette filings brought up to date. 2017-02-21 View Report
Confirmation statement. Statement with updates. 2017-02-20 View Report
Gazette. Gazette notice compulsory. 2017-01-03 View Report
Annual return. With made up date full list shareholders. 2016-04-04 View Report
Accounts. Accounts type total exemption small. 2015-10-29 View Report
Address. New address: Lupins Close Littleport Ely Cambridgeshire CB6 1FN. Change date: 2015-08-04. Old address: 2 Bluebell Way March Cambridgeshire PE15 9TL. 2015-08-04 View Report
Annual return. With made up date full list shareholders. 2015-01-23 View Report
Accounts. Accounts type total exemption small. 2014-06-06 View Report
Accounts. Accounts type total exemption small. 2014-05-07 View Report
Gazette. Gazette filings brought up to date. 2014-01-29 View Report
Gazette. Gazette notice compulsary. 2014-01-28 View Report
Annual return. With made up date full list shareholders. 2014-01-27 View Report
Gazette. Gazette filings brought up to date. 2013-07-24 View Report
Annual return. With made up date full list shareholders. 2013-07-23 View Report
Gazette. Gazette notice compulsary. 2013-07-23 View Report
Gazette. Gazette filings brought up to date. 2013-04-30 View Report
Accounts. Accounts type total exemption small. 2013-04-29 View Report
Dissolution. Dissolved compulsory strike off suspended. 2013-02-27 View Report
Gazette. Gazette notice compulsary. 2013-01-29 View Report
Accounts. Accounts type total exemption small. 2012-09-07 View Report
Annual return. With made up date. 2012-09-06 View Report
Officers. Officer name: Michael Broughton. 2012-09-06 View Report
Restoration. Administrative restoration company. 2012-09-06 View Report
Gazette. Gazette dissolved compulsary. 2012-06-12 View Report
Gazette. Gazette notice compulsary. 2012-02-28 View Report
Address. Change date: 2012-01-13. Old address: , 48 Cank Street, Leicester, Leicestershire, LE1 5GW. 2012-01-13 View Report
Annual return. With made up date. 2011-02-18 View Report