- Company Overview for MOUNTGRANGE HERITAGE LIMITED (01760554)
- Filing history for MOUNTGRANGE HERITAGE LIMITED (01760554)
- People for MOUNTGRANGE HERITAGE LIMITED (01760554)
- Charges for MOUNTGRANGE HERITAGE LIMITED (01760554)
- More for MOUNTGRANGE HERITAGE LIMITED (01760554)
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) |
---|---|---|---|
09 Jun 2017 | TM01 | Termination of appointment of Thalia Sarah Bryan as a director on 31 May 2017 | |
09 Jun 2017 | TM02 | Termination of appointment of Thalia Sarah Bryan as a secretary on 31 May 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
18 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
19 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Sep 2015 | AD01 | Registered office address changed from 23 Craven Terrace London W2 3QH England to 13B Stratford Road London W8 6RF on 25 September 2015 | |
27 Apr 2015 | MR01 | Registration of charge 017605540001, created on 22 April 2015 | |
12 Mar 2015 | AD01 | Registered office address changed from 153 Notting Hill Gate London W11 3LF to 23 Craven Terrace London W2 3QH on 12 March 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
06 Feb 2015 | CH01 | Director's details changed for Mr Michael Keith Wilson on 7 January 2015 | |
06 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
02 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
03 Feb 2012 | CH01 | Director's details changed for Mr Michael Keith Wilson on 11 November 2011 | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Apr 2011 | AD01 | Registered office address changed from 2Nd Floor 35 Great Marlborough Street London W1F 7JF on 12 April 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
29 Mar 2011 | CH01 | Director's details changed for Ms Elizabeth Thomson on 29 March 2011 | |
20 Sep 2010 | AA | Full accounts made up to 31 March 2010 | |
22 Jul 2010 | CH01 | Director's details changed for Elizabeth Diana Thomson on 22 July 2010 | |
22 Jul 2010 | CH01 | Director's details changed for Michael Wilson on 22 July 2010 |