MOUNTFIELD MANAGEMENT COMPANY LIMITED
Company number 03023290
- Company Overview for MOUNTFIELD MANAGEMENT COMPANY LIMITED (03023290)
- Filing history for MOUNTFIELD MANAGEMENT COMPANY LIMITED (03023290)
- People for MOUNTFIELD MANAGEMENT COMPANY LIMITED (03023290)
- More for MOUNTFIELD MANAGEMENT COMPANY LIMITED (03023290)
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
|
|
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
|
|
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
|
|
29 Oct 2013 | AA | Total exemption full accounts made up to 28 February 2013 |