MOSAIC PRIVATE EQUITY (NOMINEES) LIMITED
Company number 06323909
- Company Overview for MOSAIC PRIVATE EQUITY (NOMINEES) LIMITED (06323909)
- Filing history for MOSAIC PRIVATE EQUITY (NOMINEES) LIMITED (06323909)
- People for MOSAIC PRIVATE EQUITY (NOMINEES) LIMITED (06323909)
- More for MOSAIC PRIVATE EQUITY (NOMINEES) LIMITED (06323909)
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) |
---|---|---|---|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Nov 2014 | CH01 | Director's details changed for Mr Paul Michael Newton on 12 November 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
31 Jul 2014 | CH01 | Director's details changed for Mr Paul Michael Newton on 16 May 2014 | |
31 Jul 2014 | CH01 | Director's details changed for Mr Michael Peter Rogan on 16 May 2014 | |
16 May 2014 | AD01 | Registered office address changed from 10Th Floor 3 Hardman Street Spinningfields Manchester M3 3HF United Kingdom on 16 May 2014 | |
20 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
13 Aug 2013 | CH04 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
25 Oct 2012 | AA | Accounts for a dormant company made up to 30 June 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 25 July 2012 with full list of shareholders | |
15 Aug 2012 | CH01 | Director's details changed for Mr Paul Michael Newton on 25 July 2012 | |
15 Aug 2012 | CH01 | Director's details changed for Mr Michael Peter Rogan on 25 July 2012 | |
15 Aug 2012 | CH01 | Director's details changed for Mr Paul Michael Newton on 25 July 2012 | |
15 Aug 2012 | CH01 | Director's details changed for Mr Michael Peter Rogan on 25 July 2012 | |
24 Jul 2012 | AD01 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 24 July 2012 | |
24 Jul 2012 | AP04 | Appointment of Oakwood Corporate Secretary Limited as a secretary | |
15 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 25 July 2011 with full list of shareholders | |
11 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
14 Jan 2011 | CH01 | Director's details changed for Mr Michael Peter Rogan on 26 October 2010 | |
01 Oct 2010 | TM02 | Termination of appointment of John Davies as a secretary | |
05 Aug 2010 | AR01 | Annual return made up to 25 July 2010 with full list of shareholders | |
05 Aug 2010 | CH03 | Secretary's details changed for John Elwyn Davies on 24 July 2010 | |
15 Mar 2010 | AA | Accounts for a dormant company made up to 30 June 2009 |