- Company Overview for MUNDANIA COURT FREEHOLD LIMITED (06835935)
- Filing history for MUNDANIA COURT FREEHOLD LIMITED (06835935)
- People for MUNDANIA COURT FREEHOLD LIMITED (06835935)
- More for MUNDANIA COURT FREEHOLD LIMITED (06835935)
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) |
---|---|---|---|
08 Aug 2018 | CH01 | Director's details changed for Duncan Paul Simms on 8 August 2018 | |
08 Aug 2018 | CH01 | Director's details changed for Kirsty Lothian on 8 August 2018 | |
08 Aug 2018 | CH01 | Director's details changed for Mr Simon Clark on 8 August 2018 | |
02 Jul 2018 | AD01 | Registered office address changed from 1 High Street Crickhowell Powys NP8 1BD to Suite 1a, Cranbrook House 61 Cranbrook Road Ilford IG1 4PG on 2 July 2018 | |
29 Jun 2018 | AP04 | Appointment of Hlh Accountants Limited as a secretary on 29 June 2018 | |
29 Jun 2018 | TM02 | Termination of appointment of Catherine a Williams Ltd as a secretary on 29 June 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with updates | |
09 Feb 2018 | TM01 | Termination of appointment of Richard Neville Dilks as a director on 8 February 2018 | |
06 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
11 Nov 2016 | AA | Micro company accounts made up to 31 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
14 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
06 Jun 2015 | CH01 | Director's details changed for Kirsty Lothian on 31 March 2015 | |
18 May 2015 | CH01 | Director's details changed for Duncan Simms on 31 March 2015 | |
01 May 2015 | CH01 | Director's details changed for Mr Simon Clark on 31 March 2015 | |
29 Apr 2015 | CH01 | Director's details changed for Richard Neville Dilks on 31 March 2015 | |
31 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
31 Mar 2015 | AD01 | Registered office address changed from 1 High Street High Street Crickhowell Powys NP8 1BD Wales to 1 High Street Crickhowell Powys NP8 1BD on 31 March 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Oct 2014 | TM02 | Termination of appointment of Ringley Limited as a secretary on 7 October 2014 | |
23 Oct 2014 | AP04 | Appointment of Catherine a Williams Ltd as a secretary on 7 October 2014 | |
06 Aug 2014 | TM01 | Termination of appointment of Ringley Shadow Directors Limited as a director on 18 July 2014 | |
28 Jul 2014 | AD01 | Registered office address changed from Ringley House 349 Royal College Street Camden Town London NW1 9QS to 1 High Street High Street Crickhowell Powys NP8 1BD on 28 July 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
|