Advanced company searchLink opens in new window

MOUNTAIN TRACKS LIMITED

Company number 04115814

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)
13 Feb 2020 AP01 Appointment of Mr Trevor Campbell Davis as a director on 3 February 2020
03 Jan 2020 AA Accounts for a dormant company made up to 31 May 2019
01 Mar 2019 AA Accounts for a dormant company made up to 31 May 2018
21 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
01 Mar 2018 AA Total exemption full accounts made up to 31 May 2017
27 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
29 Jan 2018 TM01 Termination of appointment of William Kenneth Robert Crowder as a director on 20 January 2018
29 Jan 2018 AD01 Registered office address changed from C/O Tim Whelan 57-63 Church Road Wimbledon London SW19 5SB England to Connect House Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 29 January 2018
06 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
12 Jan 2017 AP01 Appointment of Mr William Kenneth Robert Crowder as a director on 16 December 2016
12 Jan 2017 AP01 Appointment of Mr Malcolm Kenneth Sharp Bentley as a director on 16 December 2016
12 Jan 2017 AP03 Appointment of Mr Timothy James Whelan as a secretary on 16 December 2016
12 Jan 2017 TM02 Termination of appointment of Christopher Toby Parks as a secretary on 16 December 2016
12 Jan 2017 TM01 Termination of appointment of Matthew Dickinson as a director on 16 December 2016
12 Jan 2017 TM01 Termination of appointment of Christopher Toby Parks as a director on 16 December 2016
12 Jan 2017 TM01 Termination of appointment of Oliver Louis Christian Allen as a director on 16 December 2016
12 Jan 2017 TM01 Termination of appointment of Nicholas Hamilton Parks as a director on 16 December 2016
12 Jan 2017 AD01 Registered office address changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE to C/O Tim Whelan 57-63 Church Road Wimbledon London SW19 5SB on 12 January 2017
24 Aug 2016 AA Total exemption full accounts made up to 31 May 2016
17 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 4,410
04 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
01 May 2015 CC04 Statement of company's objects
01 May 2015 SH10 Particulars of variation of rights attached to shares
01 May 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 4,410
01 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities