Advanced company searchLink opens in new window

MOUNTMORRES FINANCE LTD

Company number 00514788

Filter by category

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)
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
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Mar 2013 CERTNM Company name changed mountmorres property company LIMITED\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-03-20
  • NM01 ‐ Change of name by resolution
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