- Company Overview for MOUNTMORRES FINANCE LTD (00514788)
- Filing history for MOUNTMORRES FINANCE LTD (00514788)
- People for MOUNTMORRES FINANCE LTD (00514788)
- Charges for MOUNTMORRES FINANCE LTD (00514788)
- More for MOUNTMORRES FINANCE LTD (00514788)
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) |
---|---|---|---|
19 Dec 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
15 Sep 2014 | AR01 | Annual return made up to 15 September 2014 with full list of shareholders | |
06 Jan 2014 | AA | Total exemption small company accounts made up to 5 April 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
04 Oct 2013 | AD01 | Registered office address changed from Grant Thornton House Kettering Parkway Kettering Venture Park Kettering Northants NN15 6XR United Kingdom on 4 October 2013 | |
02 Aug 2013 | MR01 | Registration of charge 005147880002 | |
08 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
26 Mar 2013 | CERTNM |
Company name changed mountmorres property company LIMITED\certificate issued on 26/03/13
|
|
13 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Dec 2012 | CH01 | Director's details changed for Ms Tania Rachel Eber on 1 December 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 29 October 2012 with full list of shareholders | |
08 Nov 2012 | CH01 | Director's details changed for Ms Gabrielle Hanna Eber on 1 October 2012 | |
10 Jul 2012 | AA | Total exemption small company accounts made up to 5 April 2012 | |
02 Dec 2011 | AP01 | Appointment of Ms Tania Rachel Eber as a director | |
02 Dec 2011 | AP03 | Appointment of Ms Gabrielle Hanna Eber as a secretary | |
02 Dec 2011 | AP01 | Appointment of Ms Gabrielle Hanna Eber as a director | |
28 Nov 2011 | AP01 | Appointment of Mrs Gillian Eber as a director | |
22 Nov 2011 | TM01 | Termination of appointment of Jeremy Temkin as a director | |
22 Nov 2011 | TM01 | Termination of appointment of Jennifer Temkin as a director | |
22 Nov 2011 | TM02 | Termination of appointment of Jeremy Temkin as a secretary | |
22 Nov 2011 | AD01 | Registered office address changed from Morton House 80a Victoria Street St. Albans Hertfordshire AL1 3XH on 22 November 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
22 Nov 2011 | CH01 | Director's details changed for Mrs Jennifer Temkin on 1 November 2011 | |
22 Nov 2011 | CH01 | Director's details changed for Mr Jeremy Gabriel Temkin on 1 November 2011 | |
27 Oct 2011 | AA | Total exemption small company accounts made up to 5 April 2011 |