About

Registered Number: 04908328
Date of Incorporation: 23/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 99 Greenham Road, Newbury, RG14 7JE,

 

Established in 2003, M & B Property Development Ltd have registered office in Newbury. Tozer, Christopher, Tozer, Michael are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOZER, Michael 06 October 2003 30 September 2006 1
Secretary Name Appointed Resigned Total Appointments
TOZER, Christopher 06 October 2003 23 August 2004 1

Filing History

Document Type Date
CS01 - N/A 27 September 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 30 September 2019
AD01 - Change of registered office address 28 August 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 11 October 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 25 June 2016
AD01 - Change of registered office address 21 June 2016
AD01 - Change of registered office address 16 February 2016
AR01 - Annual Return 27 September 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 27 September 2014
AA - Annual Accounts 03 July 2014
AD01 - Change of registered office address 06 December 2013
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 14 June 2013
AD01 - Change of registered office address 16 January 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 26 November 2010
RESOLUTIONS - N/A 15 September 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 29 July 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 22 July 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 05 August 2007
363a - Annual Return 20 November 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
AA - Annual Accounts 27 June 2006
363a - Annual Return 29 September 2005
AA - Annual Accounts 08 August 2005
363s - Annual Return 16 December 2004
288a - Notice of appointment of directors or secretaries 03 September 2004
288b - Notice of resignation of directors or secretaries 03 September 2004
287 - Change in situation or address of Registered Office 03 September 2004
RESOLUTIONS - N/A 07 February 2004
MEM/ARTS - N/A 07 February 2004
287 - Change in situation or address of Registered Office 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
288b - Notice of resignation of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
CERTNM - Change of name certificate 14 October 2003
CERTNM - Change of name certificate 08 October 2003
NEWINC - New incorporation documents 23 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.