Advanced company searchLink opens in new window

MOUNTFIELD MANAGEMENT COMPANY LIMITED

Company number 03023290

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)
04 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with updates
29 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with updates
22 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
22 Feb 2019 AA Unaudited abridged accounts made up to 31 December 2018
21 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with updates
18 Jan 2018 AA Unaudited abridged accounts made up to 31 December 2017
15 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
02 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 May 2016 TM02 Termination of appointment of Residential Block Management Services Limited as a secretary on 8 May 2016
08 May 2016 AP01 Appointment of Mr Nigel Hadden as a director on 7 December 2015
08 May 2016 CH01 Director's details changed for Sarah Jane Wilkins on 8 May 2016
08 May 2016 AP03 Appointment of Ms Sarah Jane Wilkins as a secretary on 8 May 2016
08 May 2016 AD01 Registered office address changed from 44-50 Residential Block Management Services Limited Royal Parade Mews London SE3 0TN England to 17 the Meadow Chislehurst BR7 6AA on 8 May 2016
17 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 8
06 Dec 2015 AA Total exemption full accounts made up to 28 February 2015
06 Dec 2015 AA01 Current accounting period shortened from 28 February 2016 to 31 December 2015
25 Jun 2015 AP04 Appointment of Residential Block Management Services Limited as a secretary on 25 June 2015
25 Jun 2015 TM02 Termination of appointment of Jeanette Elizabeth Allison as a secretary on 25 June 2015
22 Jun 2015 AD01 Registered office address changed from Somers Mounts Hill Benendon Kent TN17 4ET to 44-50 Residential Block Management Services Limited Royal Parade Mews London SE3 0TN on 22 June 2015
07 Apr 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 8
31 Oct 2014 AA Total exemption full accounts made up to 28 February 2014
08 Aug 2014 CH01 Director's details changed for Sarah Jane Erdal on 26 June 2010
17 Feb 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 8
29 Oct 2013 AA Total exemption full accounts made up to 28 February 2013