- Company Overview for MOUNTFIELD PALLETS LTD (10928621)
- Filing history for MOUNTFIELD PALLETS LTD (10928621)
- People for MOUNTFIELD PALLETS LTD (10928621)
- Charges for MOUNTFIELD PALLETS LTD (10928621)
- More for MOUNTFIELD PALLETS LTD (10928621)
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 |