Advanced company searchLink opens in new window

ENGLISH MUTUAL LIMITED

Company number 06685913

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)
24 Jan 2013 TM02 Termination of appointment of Stuart Geard as a secretary
24 Jan 2013 AP01 Appointment of Mr Jeremy Paul Gibson as a director
29 Nov 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
29 Aug 2012 AP01 Appointment of Mr Lukas Van Der Walt as a director
29 Aug 2012 AP03 Appointment of Stuart James Geard as a secretary
29 Aug 2012 AD01 Registered office address changed from , 22 the Tything, Worcester, WR1 1HD, England on 29 August 2012
13 Aug 2012 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012
30 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Allotment of 124900 shares @ £1 is approved and ratified 25/07/2012
18 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Jun 2012 SH01 Statement of capital following an allotment of shares on 30 September 2011
  • GBP 125,000
04 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
08 Sep 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
22 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 1
05 Jul 2011 AA Accounts for a dormant company made up to 30 September 2010
21 Dec 2010 AR01 Annual return made up to 2 September 2010 with full list of shareholders
03 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
06 May 2010 CERTNM Company name changed mentor professional LIMITED\certificate issued on 06/05/10
  • RES15 ‐ Change company name resolution on 2010-03-15
31 Mar 2010 CONNOT Change of name notice
12 Mar 2010 TM01 Termination of appointment of Anthony Granger as a director
12 Mar 2010 TM02 Termination of appointment of James Granger as a secretary
11 Mar 2010 AP01 Appointment of Mr Alex James Ford Morley as a director
05 Feb 2010 AD01 Registered office address changed from , Unit 1C Bicton Business Park, Shrewsbury, Shropshire, SY3 8DY on 5 February 2010
10 Dec 2009 CONNOT Change of name notice
20 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-26
17 Sep 2009 363a Return made up to 02/09/09; full list of members