- 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) |
---|---|---|---|
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
|
|
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
|
|
01 May 2015 | RESOLUTIONS |
Resolutions
|