Advanced company searchLink opens in new window

MUTUALTAKE PROPERTY MANAGEMENT LIMITED

Company number 03378001

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)
01 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 5
03 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
30 May 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 5
03 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
11 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
31 May 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
11 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
13 Feb 2012 AD01 Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 13 February 2012
08 Feb 2012 CH04 Secretary's details changed for Cosec Management Services Limited on 7 February 2012
07 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
23 May 2011 AA Total exemption full accounts made up to 31 December 2010
16 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
11 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
12 Dec 2009 AA Total exemption full accounts made up to 31 December 2008
12 Dec 2009 AA01 Previous accounting period shortened from 31 May 2009 to 31 December 2008
12 Nov 2009 CH01 Director's details changed for Yasmine Baladi on 26 October 2009
23 Jun 2009 363a Return made up to 29/05/09; full list of members
07 May 2009 288a Director appointed yasmine baladi
25 Feb 2009 AA Total exemption full accounts made up to 31 May 2008
04 Jun 2008 363a Return made up to 29/05/08; full list of members
07 May 2008 288a Secretary appointed cosec management services LIMITED
07 May 2008 287 Registered office changed on 07/05/2008 from poulter & francis 57 marlowes hemel hempstead hertfordshire HP1 1LE
06 May 2008 288b Appointment terminated secretary timothy francis
04 Oct 2007 AA Total exemption full accounts made up to 31 May 2007