Advanced company searchLink opens in new window

THE MAMMOTH RETAIL GROUP LTD

Company number 03916764

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)
17 Mar 2017 MR04 Satisfaction of charge 2 in full
24 Feb 2017 AD01 Registered office address changed from 2 Vp Square Storeys Bar Road Peterborough Cambs PE1 5YS to 2 Vp Square Storeys Bar Road Peterborough PE1 5TQ on 24 February 2017
07 Feb 2017 CS01 Confirmation statement made on 9 January 2017 with updates
23 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
19 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 11
09 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
19 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 11
11 Nov 2014 AA Total exemption small company accounts made up to 31 August 2014
19 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
16 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 11
24 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
21 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
17 Dec 2012 CERTNM Company name changed parker goodale LIMITED\certificate issued on 17/12/12
  • CONNOT ‐
17 Jan 2012 AR01 Annual return made up to 9 January 2012 with full list of shareholders
12 Dec 2011 AA Total exemption small company accounts made up to 31 August 2011
01 Mar 2011 AR01 Annual return made up to 9 January 2011 with full list of shareholders
01 Mar 2011 CH03 Secretary's details changed for Linda Wanda Goodale on 10 January 2011
01 Mar 2011 CH01 Director's details changed for Nicholas John Goodale on 10 January 2011
01 Mar 2011 CH01 Director's details changed for Linda Wanda Goodale on 10 January 2011
13 Dec 2010 AA Total exemption small company accounts made up to 31 August 2010
07 Apr 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
07 Apr 2010 SH01 Statement of capital following an allotment of shares on 20 August 2009
  • GBP 11
25 Mar 2010 AA Total exemption small company accounts made up to 31 August 2009
20 Jan 2010 AR01 Annual return made up to 9 January 2010 with full list of shareholders
22 Oct 2009 SH01 Statement of capital following an allotment of shares on 21 August 2009
  • GBP 9