- 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) |
---|---|---|---|
09 Mar 2021 | AD01 | Registered office address changed from 4 the Axium Centre Dorchester Road Lytchett Minster Poole Dorset BH16 6FE England to 75 Parkstone Road Poole BH15 2NZ on 9 March 2021 | |
08 Mar 2021 | CS01 | Confirmation statement made on 29 December 2020 with no updates | |
17 Jun 2020 | AA | Micro company accounts made up to 31 October 2019 | |
25 Jan 2020 | CS01 | Confirmation statement made on 29 December 2019 with no updates | |
07 Feb 2019 | AA | Micro company accounts made up to 31 October 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 29 December 2018 with no updates | |
10 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with no updates | |
23 Aug 2017 | PSC04 | Change of details for Mrs Gisela Crane as a person with significant control on 21 August 2017 | |
22 Aug 2017 | PSC04 | Change of details for Mrs Gisela Crane as a person with significant control on 21 August 2017 | |
22 Aug 2017 | CH01 | Director's details changed for Mrs Gisela Crane on 21 August 2017 | |
22 Aug 2017 | AD01 | Registered office address changed from 1 Winchester Place North Street Poole Dorset BH15 1NX to 4 the Axium Centre Dorchester Road Lytchett Minster Poole Dorset BH16 6FE on 22 August 2017 | |
07 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
17 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
03 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
23 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-23
|
|
23 Jan 2016 | AD01 | Registered office address changed from C/O Tmd Accountancy 12-14 High Street Poole Dorset BH15 1BP to 1 Winchester Place North Street Poole Dorset BH15 1NX on 23 January 2016 | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
29 Dec 2014 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
|
|
29 Dec 2014 | TM02 | Termination of appointment of Paul Nicholas Shillaw as a secretary on 7 October 2014 | |
29 Dec 2014 | AD01 | Registered office address changed from The Park House 75 Parkstone Road Poole Dorset BH15 2NZ to C/O Tmd Accountancy 12-14 High Street Poole Dorset BH15 1BP on 29 December 2014 | |
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
09 Oct 2013 | AR01 |
Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
|
|
17 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 5 October 2012 with full list of shareholders |