Advanced company searchLink opens in new window

MAUSOLEUM MANAGEMENT LIMITED

Company number 07870130

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)
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
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 27/01/2017.
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
  • GBP 3
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
  • GBP 3
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