- Company Overview for MOUNT SOLEIL LIMITED (06452727)
- Filing history for MOUNT SOLEIL LIMITED (06452727)
- People for MOUNT SOLEIL LIMITED (06452727)
- Charges for MOUNT SOLEIL LIMITED (06452727)
- More for MOUNT SOLEIL LIMITED (06452727)
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) |
---|---|---|---|
24 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
02 Sep 2020 | CH03 | Secretary's details changed for Ms Janne Marie Rodsten on 2 September 2020 | |
02 Sep 2020 | CH01 | Director's details changed for Mr Jesper Primdahl on 2 September 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with updates | |
27 Aug 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
24 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with updates | |
23 Jul 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
25 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
22 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
06 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
04 Dec 2014 | CH01 | Director's details changed for Mr Poul Nymann Jensen on 4 December 2014 | |
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
|
|
04 Oct 2013 | AD01 | Registered office address changed from Woodbine Cottage Church Hill Olveston Bristol BS35 4BZ BS35 4BZ United Kingdom on 4 October 2013 | |
10 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
29 Aug 2013 | SH01 |
Statement of capital following an allotment of shares on 28 February 2013
|
|
29 Aug 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 December 2013 | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
21 Jan 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
05 Feb 2012 | CH03 | Secretary's details changed for Ms Janne Rodsten on 5 February 2012 | |
30 Jan 2012 | CH03 | Secretary's details changed for Ms Janne Priess on 30 January 2012 |