Advanced company searchLink opens in new window

MOUNTGRANGE HERITAGE LIMITED

Company number 01760554

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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