- Company Overview for MOUNTHEED LIMITED (03046703)
- Filing history for MOUNTHEED LIMITED (03046703)
- People for MOUNTHEED LIMITED (03046703)
- Charges for MOUNTHEED LIMITED (03046703)
- More for MOUNTHEED LIMITED (03046703)
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) |
---|---|---|---|
10 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Aug 2013 | MR01 | Registration of charge 030467030006 | |
04 Jun 2013 | AR01 |
Annual return made up to 7 April 2013 with full list of shareholders
Statement of capital on 2013-06-04
|
|
13 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
08 Aug 2012 | AD01 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 8 August 2012 | |
08 Aug 2012 | CH01 | Director's details changed for Mr Harry Tobias Klahr on 8 August 2012 | |
21 Jun 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
21 Jun 2012 | AD01 | Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom on 21 June 2012 | |
21 Jun 2012 | CH01 | Director's details changed for Mr Harry Tobias Klahr on 21 June 2012 | |
21 Jun 2012 | CH01 | Director's details changed for Mr Peter Laurence Murphy on 21 June 2012 | |
21 Jun 2012 | CH01 | Director's details changed for Mr Daniel Espinoza on 21 June 2012 | |
21 Jun 2012 | CH03 | Secretary's details changed for Mr Harry Tobias Klahr on 21 June 2012 | |
21 Jun 2012 | AD01 | Registered office address changed from 2 Dollis Park Finchley Central London N3 1HF on 21 June 2012 | |
09 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
20 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
24 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
24 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
24 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
03 May 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
22 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders | |
14 Dec 2009 | AA | Full accounts made up to 31 March 2009 | |
01 Jun 2009 | 363a | Return made up to 07/04/09; full list of members | |
01 Jun 2009 | 287 | Registered office changed on 01/06/2009 from quadrant house 17 thomas more st thomas more square london E1W 1YW |