Advanced company searchLink opens in new window

MOUNT PLEASANT DUCKS LIMITED

Company number 05321682

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)
31 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
20 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
31 Dec 2014 AA01 Previous accounting period shortened from 31 March 2014 to 30 March 2014
16 Dec 2014 TM01 Termination of appointment of Glenn Paul Marshall as a director on 16 December 2014
31 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
27 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
23 Jul 2013 AD01 Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH on 23 July 2013
09 Apr 2013 AA Total exemption small company accounts made up to 31 March 2012
15 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
18 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
13 Jan 2011 AR01 Annual return made up to 29 December 2010 with full list of shareholders
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
03 Nov 2010 CERTNM Company name changed mount pleasant services LTD\certificate issued on 03/11/10
  • RES15 ‐ Change company name resolution on 2010-10-20
03 Nov 2010 CONNOT Change of name notice
31 Mar 2010 CC04 Statement of company's objects
31 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Mar 2010 AR01 Annual return made up to 29 December 2009 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Elizabeth Jane Marshall on 25 March 2010
25 Mar 2010 CH01 Director's details changed for Glenn Paul Marshall on 25 March 2010
05 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
20 Feb 2009 CERTNM Company name changed mount pleasant ducks LIMITED\certificate issued on 23/02/09
06 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
26 Jan 2009 363a Return made up to 29/12/08; full list of members
03 Mar 2008 363a Return made up to 29/12/07; full list of members