- Company Overview for THE MAMMOTH RETAIL GROUP LTD (03916764)
- Filing history for THE MAMMOTH RETAIL GROUP LTD (03916764)
- People for THE MAMMOTH RETAIL GROUP LTD (03916764)
- Charges for THE MAMMOTH RETAIL GROUP LTD (03916764)
- Insolvency for THE MAMMOTH RETAIL GROUP LTD (03916764)
- More for THE MAMMOTH RETAIL GROUP LTD (03916764)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
07 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 20 August 2009
|
|
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
|