THE MOUNT (SERVICE CHARGE) COMPANY LIMITED
Company number 09582414
- Company Overview for THE MOUNT (SERVICE CHARGE) COMPANY LIMITED (09582414)
- Filing history for THE MOUNT (SERVICE CHARGE) COMPANY LIMITED (09582414)
- People for THE MOUNT (SERVICE CHARGE) COMPANY LIMITED (09582414)
- More for THE MOUNT (SERVICE CHARGE) COMPANY LIMITED (09582414)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Jun 2024 | CS01 | Confirmation statement made on 8 May 2024 with updates | |
25 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
19 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with updates | |
03 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Nov 2020 | AP01 | Appointment of Mr Stanley Williams as a director on 3 December 2019 | |
16 Nov 2020 | TM01 | Termination of appointment of Jasmohan Singh Hayre as a director on 5 November 2020 | |
26 Oct 2020 | AP01 | Appointment of Mr Anthony Smart as a director on 3 December 2019 | |
26 Jun 2020 | CS01 | Confirmation statement made on 8 May 2020 with updates | |
26 Jun 2020 | CH01 | Director's details changed for Mrs Donna Colette Alice Daly on 1 March 2020 | |
12 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Jul 2019 | CS01 | Confirmation statement made on 8 May 2019 with updates | |
05 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 May 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
08 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with no updates | |
05 Feb 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
14 Dec 2017 | AA01 | Previous accounting period shortened from 31 May 2017 to 31 March 2017 | |
30 Nov 2017 | AD01 | Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP United Kingdom to 9B Churchill Buildings Queen Street Wellington Telford TF1 1SN on 30 November 2017 | |
26 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Jul 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates |