- Company Overview for MOUNTAIN TRACKS LIMITED (04115814)
- Filing history for MOUNTAIN TRACKS LIMITED (04115814)
- People for MOUNTAIN TRACKS LIMITED (04115814)
- More for MOUNTAIN TRACKS LIMITED (04115814)
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) |
---|---|---|---|
03 Dec 2024 | AA | Accounts for a dormant company made up to 31 May 2024 | |
12 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
16 Sep 2023 | AA | Accounts for a dormant company made up to 31 May 2023 | |
11 Apr 2023 | AD01 | Registered office address changed from 3.28 Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE England to Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 11 April 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
31 Aug 2022 | AA | Accounts for a dormant company made up to 31 May 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
25 Jan 2022 | AP03 | Appointment of Mr Walter Maitland Macharg as a secretary on 1 January 2022 | |
25 Jan 2022 | AP01 | Appointment of Mr Walter Maitland Macharg as a director on 1 January 2022 | |
25 Jan 2022 | CH01 | Director's details changed for Mr Trevor Fraser Campbell Davis on 24 January 2022 | |
25 Jan 2022 | TM02 | Termination of appointment of John Simpson as a secretary on 31 December 2021 | |
25 Jan 2022 | AD01 | Registered office address changed from Unit 3.28 Canterbury Court Kennington Park, 1-3 Brixton Road, Oval London SW9 6DE England to 3.28 Canterbury Court Kennington Park 1-3 Brixton Road London SW9 6DE on 25 January 2022 | |
14 Jan 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
06 Oct 2021 | AD01 | Registered office address changed from Cc3.28, Kennington Park, 1-3 Brixton Road Oval London SW9 6DE England to Unit 3.28 Canterbury Court Kennington Park, 1-3 Brixton Road, Oval London SW9 6DE on 6 October 2021 | |
05 Oct 2021 | AD01 | Registered office address changed from Kp.Cc3.28, Kennington Park, 1-3 Brixton Road London SW9 6DE England to Cc3.28, Kennington Park, 1-3 Brixton Road Oval London SW9 6DE on 5 October 2021 | |
05 Oct 2021 | AD01 | Registered office address changed from Connect House Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY England to Kp.Cc3.28, Kennington Park, 1-3 Brixton Road London SW9 6DE on 5 October 2021 | |
19 Jul 2021 | AP03 | Appointment of Mr John Simpson as a secretary on 16 July 2021 | |
16 Jul 2021 | TM02 | Termination of appointment of Angus Maciver as a secretary on 16 July 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
29 Apr 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
19 Feb 2020 | CH01 | Director's details changed for Mr Trevor Campbell Davis on 3 February 2020 | |
14 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
13 Feb 2020 | TM02 | Termination of appointment of Timothy James Whelan as a secretary on 3 February 2020 | |
13 Feb 2020 | AP03 | Appointment of Mr Angus Maciver as a secretary on 3 February 2020 | |
13 Feb 2020 | TM01 | Termination of appointment of Malcolm Kenneth Sharp Bentley as a director on 3 February 2020 |