- Company Overview for MAUSOLEUM MANAGEMENT LIMITED (07870130)
- Filing history for MAUSOLEUM MANAGEMENT LIMITED (07870130)
- People for MAUSOLEUM MANAGEMENT LIMITED (07870130)
- Charges for MAUSOLEUM MANAGEMENT LIMITED (07870130)
- More for MAUSOLEUM MANAGEMENT LIMITED (07870130)
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) |
---|---|---|---|
09 Jan 2020 | PSC07 | Cessation of John Robert Elvy Prentis as a person with significant control on 23 November 2016 | |
07 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
11 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
16 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
06 Dec 2018 | CH01 | Director's details changed for Mr John Justin Smith on 6 December 2018 | |
21 Nov 2018 | AA | Micro company accounts made up to 30 April 2018 | |
29 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
27 Jan 2017 | RP04AR01 | Second filing of the annual return made up to 5 December 2015 | |
13 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
19 Dec 2016 | CS01 | 05/12/16 Statement of Capital gbp 110 | |
14 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
13 Dec 2016 | TM01 | Termination of appointment of John Robert Elvy Prentis as a director on 24 November 2016 | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
23 Dec 2015 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
|
|
04 Dec 2015 | TM01 | Termination of appointment of Steven Phillip Sheridan as a director on 2 December 2015 | |
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
10 Apr 2014 | CH01 | Director's details changed for Mr John Justin Smith on 10 April 2014 | |
10 Apr 2014 | CH01 | Director's details changed for Mr Steven Phillip Sheridan on 10 April 2014 | |
10 Apr 2014 | CH01 | Director's details changed for Mr. John Robert Elvy Prentis on 10 April 2014 | |
10 Apr 2014 | AD01 | Registered office address changed from 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ on 10 April 2014 | |
17 Dec 2013 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
02 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
23 Jan 2013 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders |