MOUNTBATTEN COURT MANAGEMENT (ALDERSHOT) LIMITED
Company number 02228359
- Company Overview for MOUNTBATTEN COURT MANAGEMENT (ALDERSHOT) LIMITED (02228359)
- Filing history for MOUNTBATTEN COURT MANAGEMENT (ALDERSHOT) LIMITED (02228359)
- People for MOUNTBATTEN COURT MANAGEMENT (ALDERSHOT) LIMITED (02228359)
- More for MOUNTBATTEN COURT MANAGEMENT (ALDERSHOT) LIMITED (02228359)
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) |
---|---|---|---|
28 Nov 2024 | AD01 | Registered office address changed from Newfrith House 21 Hyde Street Winchester Hampshire SO23 7DR England to Newfrith House 21 Hyde Street Winchester Hampshire SO23 7DR on 28 November 2024 | |
28 Nov 2024 | AD01 | Registered office address changed from Ground Floor, Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT England to Newfrith House 21 Hyde Street Winchester Hampshire SO23 7DR on 28 November 2024 | |
17 Sep 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
17 Sep 2024 | CS01 | Confirmation statement made on 11 September 2024 with no updates | |
18 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 11 September 2023 with no updates | |
08 Jun 2023 | AP01 | Appointment of Mr Douglas Lawson Hannah as a director on 8 June 2023 | |
19 May 2023 | TM01 | Termination of appointment of Anna Maria Dorothy Gonzalez-Ferrer as a director on 19 May 2023 | |
05 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
14 Sep 2022 | CS01 | Confirmation statement made on 11 September 2022 with no updates | |
02 Jun 2022 | TM01 | Termination of appointment of Rod Green as a director on 1 June 2022 | |
23 May 2022 | AP01 | Appointment of Mrs Anna Maria Dorothy Gonzalez-Ferrer as a director on 17 May 2022 | |
23 May 2022 | AP01 | Appointment of Mrs Carol Mary Hales as a director on 17 May 2022 | |
29 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
13 Oct 2021 | AP04 | Appointment of Bartley Management Limited as a secretary on 13 October 2021 | |
13 Oct 2021 | TM02 | Termination of appointment of Tony Rogers as a secretary on 13 October 2021 | |
08 Oct 2021 | AD01 | Registered office address changed from 187 Crofton Park Road London SE4 1AJ England to Ground Floor, Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT on 8 October 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
22 Jan 2020 | AD01 | Registered office address changed from C/O Burford Lacey Weston House Weston House Bartons Lane Petworth West Susses GU28 0DA to 187 Crofton Park Road London SE4 1AJ on 22 January 2020 | |
19 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
01 Oct 2019 | TM01 | Termination of appointment of Gary Philip Jacobs as a director on 1 November 2018 | |
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |