Advanced company searchLink opens in new window

MOUNT STREET DEVELOPMENTS LIMITED

Company number 08130973

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)
04 Feb 2025 PSC04 Change of details for Mr Paul Robert Warner as a person with significant control on 4 February 2025
04 Feb 2025 PSC04 Change of details for Mrs Marie Louise Warner as a person with significant control on 4 February 2025
06 Aug 2024 CS01 Confirmation statement made on 5 July 2024 with updates
15 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
17 Aug 2023 CS01 Confirmation statement made on 5 July 2023 with updates
20 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
11 Aug 2022 CS01 Confirmation statement made on 5 July 2022 with updates
24 Jun 2022 AP03 Appointment of Marie Louise Warner as a secretary on 16 June 2022
15 Jun 2022 AD01 Registered office address changed from , Mill House Broad Road, Wickham St. Paul, Halstead, CO9 2PG, England to 46-54 High Street Ingatestone Essex CM4 9DW on 15 June 2022
12 Feb 2022 AA Micro company accounts made up to 31 May 2021
26 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
22 Apr 2021 AA Micro company accounts made up to 31 May 2020
07 Oct 2020 AD01 Registered office address changed from , Cary & Co Howells Farm Offices, Maypole Road, Maldon, CM9 4SY, England to 46-54 High Street Ingatestone Essex CM4 9DW on 7 October 2020
21 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
07 Feb 2020 AA Micro company accounts made up to 31 May 2019
07 Aug 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
22 Oct 2018 AA Total exemption full accounts made up to 31 May 2018
11 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
26 Feb 2018 AA Micro company accounts made up to 31 May 2017
27 Jul 2017 AD01 Registered office address changed from , Kingsridge House 601 London Road, Westcliff-on-Sea, Essex, SS0 9PE to 46-54 High Street Ingatestone Essex CM4 9DW on 27 July 2017
19 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
19 Jul 2017 PSC01 Notification of Marie Louise Warner as a person with significant control on 6 April 2016
19 Jul 2017 PSC01 Notification of Paul Robert Warner as a person with significant control on 6 April 2016
26 May 2017 AAMD Amended total exemption small company accounts made up to 31 May 2016
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016