Advanced company searchLink opens in new window

THE MONGEWELL'S LAKE COMPANY LIMITED

Company number 07931412

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)
16 Feb 2016 AR01 Annual return made up to 1 February 2016 no member list
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
05 Nov 2015 AD01 Registered office address changed from Waterside House Mongewell Park Mongewell Wallingford Oxfordshire OX10 8DA to The Old Walled Garden Mongewell Park Mongewell Wallingford Oxfordshire OX10 8DA on 5 November 2015
16 Feb 2015 AR01 Annual return made up to 1 February 2015 no member list
16 Jan 2015 TM01 Termination of appointment of Andrew Guy Hyman as a director on 19 May 2014
10 Dec 2014 AP01 Appointment of Mr Gary Mudie as a director on 25 November 2014
10 Dec 2014 AP01 Appointment of Mrs Sarah-Louise Elizabeth Yates as a director on 25 November 2014
09 Dec 2014 AP01 Appointment of Mr Peter John Mcmahon as a director on 25 November 2014
09 Dec 2014 AP01 Appointment of Mr Rupert Nicholas Shute as a director on 25 November 2014
04 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
26 Nov 2014 AP01 Appointment of Mrs Sandra Anson as a director
26 Nov 2014 AP01 Appointment of Mrs Sandra Mary Anson as a director on 25 November 2014
21 Nov 2014 TM01 Termination of appointment of Malca Ezran Zeckler as a director on 6 October 2014
23 Apr 2014 AD01 Registered office address changed from the Wall House Mongewell Park Crowmarsh Wallingford OX10 8DA on 23 April 2014
23 Apr 2014 CH01 Director's details changed for Mr Andrew Guy Hyman on 15 April 2014
02 Apr 2014 AR01 Annual return made up to 1 February 2014 no member list
04 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
14 May 2013 AP01 Appointment of Andrew Guy Hyman as a director
03 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Apr 2013 AR01 Annual return made up to 1 February 2013 no member list
01 Feb 2012 NEWINC Incorporation