- Company Overview for MOUNTPRIDE AGENCIES LTD (03644148)
- Filing history for MOUNTPRIDE AGENCIES LTD (03644148)
- People for MOUNTPRIDE AGENCIES LTD (03644148)
- More for MOUNTPRIDE AGENCIES LTD (03644148)
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) |
---|---|---|---|
28 Jan 2025 | PSC01 | Notification of Patrick Hahnrath as a person with significant control on 16 June 2024 | |
28 Jan 2025 | PSC01 | Notification of Gudrun Hahnrath as a person with significant control on 16 June 2024 | |
28 Jan 2025 | PSC01 | Notification of Vanessa Sarah Annemarie Hahnrath as a person with significant control on 16 June 2024 | |
28 Jan 2025 | PSC01 | Notification of Simon Hahnrath as a person with significant control on 16 June 2024 | |
22 Jan 2025 | CS01 | Confirmation statement made on 29 December 2024 with no updates | |
22 Jan 2025 | PSC07 | Cessation of Horst Henrich Hahnrath as a person with significant control on 16 June 2024 | |
31 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
05 Jul 2024 | AD01 | Registered office address changed from 192 - 194 Alder Road Poole BH12 4AX England to Trethowans Llp, the Pavilion Botleigh Grange Business Park, Grange Drive Hedge End Southampton SO30 2AF on 5 July 2024 | |
05 Jul 2024 | TM01 | Termination of appointment of Horst Henrich Hahnrath as a director on 1 July 2024 | |
25 Jun 2024 | AP01 | Appointment of Mr Patrick Hahnrath as a director on 10 June 2024 | |
06 Jun 2024 | TM01 | Termination of appointment of Paul Nicholas Shillaw as a director on 6 June 2024 | |
30 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2024 | CS01 | Confirmation statement made on 29 December 2023 with updates | |
28 Mar 2024 | PSC01 | Notification of Horst Henrich Hahnrath as a person with significant control on 22 February 2023 | |
28 Mar 2024 | PSC07 | Cessation of Gisela Crane as a person with significant control on 20 February 2023 | |
19 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
12 Jun 2023 | AP01 | Appointment of Mr Horst Henrich Hahnrath as a director on 12 June 2023 | |
12 Jun 2023 | AP01 | Appointment of Mr Paul Nicholas Shillaw as a director on 12 June 2023 | |
12 Jun 2023 | TM01 | Termination of appointment of Gisela Crane as a director on 20 February 2022 | |
30 Jan 2023 | CS01 | Confirmation statement made on 29 December 2022 with no updates | |
25 Aug 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
25 Aug 2022 | AD01 | Registered office address changed from 75 Parkstone Road Poole BH15 2NZ England to 192 - 194 Alder Road Poole BH12 4AX on 25 August 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 29 December 2021 with no updates | |
31 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 |