- Company Overview for MOUNT PLEASANT DUCKS LIMITED (05321682)
- Filing history for MOUNT PLEASANT DUCKS LIMITED (05321682)
- People for MOUNT PLEASANT DUCKS LIMITED (05321682)
- More for MOUNT PLEASANT DUCKS LIMITED (05321682)
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
|
|
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
|
|
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
|
|
03 Nov 2010 | CONNOT | Change of name notice | |
31 Mar 2010 | CC04 | Statement of company's objects | |
31 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
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 |