- Company Overview for MOUNTREACH PROPERTIES LIMITED (02868187)
- Filing history for MOUNTREACH PROPERTIES LIMITED (02868187)
- People for MOUNTREACH PROPERTIES LIMITED (02868187)
- Charges for MOUNTREACH PROPERTIES LIMITED (02868187)
- More for MOUNTREACH PROPERTIES LIMITED (02868187)
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) |
---|---|---|---|
08 Feb 2017 | MR04 | Satisfaction of charge 1 in full | |
08 Feb 2017 | MR04 | Satisfaction of charge 3 in full | |
27 Jan 2017 | MR05 | All of the property or undertaking has been released from charge 3 | |
27 Jan 2017 | MR05 | All of the property or undertaking has been released from charge 2 | |
27 Jan 2017 | MR05 | All of the property or undertaking has been released from charge 1 | |
25 Jan 2017 | MR04 | Satisfaction of charge 4 in full | |
21 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
27 Nov 2015 | CH01 | Director's details changed for Simon Mark Collins on 2 November 2015 | |
16 Apr 2015 | AD01 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 16 April 2015 | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
18 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
06 Dec 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-12-06
|
|
03 Jan 2013 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
03 Jan 2013 | CH01 | Director's details changed for Mr Allan Raymond Taylor on 2 November 2012 | |
31 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
08 May 2012 | AD01 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 8 May 2012 | |
03 Apr 2012 | AUD | Auditor's resignation | |
04 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
11 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
25 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
15 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |