Advanced company searchLink opens in new window

MOUNTFIELD PALLETS LTD

Company number 10928621

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)
02 Sep 2024 CS01 Confirmation statement made on 22 August 2024 with updates
02 Sep 2024 CH01 Director's details changed for Mr Noel Jared Greaves on 19 February 2024
02 Sep 2024 PSC04 Change of details for Mr Noel Jared Greaves as a person with significant control on 19 February 2024
01 Aug 2024 AA Total exemption full accounts made up to 31 March 2024
05 Feb 2024 MR01 Registration of charge 109286210001, created on 5 February 2024
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with updates
06 Jul 2023 AD01 Registered office address changed from 18/20 Canterbury Road Whitstable CT5 4EY England to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 6 July 2023
17 Jan 2023 AP01 Appointment of Mr Noel Jared Greaves as a director on 13 January 2023
17 Jan 2023 TM01 Termination of appointment of Julie Helen Mannouch as a director on 12 January 2023
17 Jan 2023 TM01 Termination of appointment of Andrew George Mannouch as a director on 13 January 2023
17 Jan 2023 PSC01 Notification of Noel Jared Greaves as a person with significant control on 13 January 2023
17 Jan 2023 PSC07 Cessation of Julie Helen Mannouch as a person with significant control on 13 January 2023
17 Jan 2023 PSC07 Cessation of Andrew George Mannouch as a person with significant control on 13 January 2023
06 Oct 2022 TM01 Termination of appointment of Rebecca Finn-Kelcey as a director on 5 October 2022
05 Oct 2022 CS01 Confirmation statement made on 22 August 2022 with updates
04 Oct 2022 CH01 Director's details changed for Mrs Rebecca Finn-Kelcey on 5 August 2022
05 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
07 Sep 2021 CS01 Confirmation statement made on 22 August 2021 with updates
18 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
22 Oct 2020 CS01 Confirmation statement made on 22 August 2020 with updates
21 Oct 2020 PSC04 Change of details for Julie Helen Mannouch as a person with significant control on 21 October 2020
21 Oct 2020 PSC04 Change of details for Andrew George Mannouch as a person with significant control on 21 October 2020
21 Oct 2020 CH01 Director's details changed for Julie Helen Mannouch on 21 October 2020
21 Oct 2020 CH01 Director's details changed for Andrew George Mannouch on 21 October 2020