THE MONGEWELL'S LAKE COMPANY LIMITED
Company number 07931412
- Company Overview for THE MONGEWELL'S LAKE COMPANY LIMITED (07931412)
- Filing history for THE MONGEWELL'S LAKE COMPANY LIMITED (07931412)
- People for THE MONGEWELL'S LAKE COMPANY LIMITED (07931412)
- More for THE MONGEWELL'S LAKE COMPANY LIMITED (07931412)
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) |
---|---|---|---|
23 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
21 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
24 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
15 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
15 Nov 2021 | AD01 | Registered office address changed from Waterside House Mongewell Park Mongewell Wallingford OX10 8DA England to Waterside House Mongewell Park Mongewell Wallingford OX10 8DA on 15 November 2021 | |
07 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
31 Jan 2021 | AD01 | Registered office address changed from The Old Walled Garden Mongewell Park Mongewell Wallingford Oxfordshire OX10 8DA England to Waterside House Mongewell Park Mongewell Wallingford OX10 8DA on 31 January 2021 | |
22 Jul 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
13 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
07 Aug 2018 | AP01 | Appointment of Mr Carl Stuart Latimer Vink as a director on 7 August 2018 | |
20 Jul 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
11 Jun 2018 | TM01 | Termination of appointment of Michael Charles Maggs as a director on 25 May 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
21 Oct 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
01 Feb 2017 | TM01 | Termination of appointment of Sarah-Louise Elizabeth Yates as a director on 1 February 2017 | |
17 Jan 2017 | AP01 | Appointment of Mr Stuart Kenneth Wallis as a director on 16 January 2017 | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
04 Oct 2016 | AP01 | Appointment of Mr Michael Charles Maggs as a director on 30 September 2016 | |
31 Aug 2016 | RESOLUTIONS |
Resolutions
|