- Company Overview for MOUNTFIELD HOUSE LIMITED (11713311)
- Filing history for MOUNTFIELD HOUSE LIMITED (11713311)
- People for MOUNTFIELD HOUSE LIMITED (11713311)
- More for MOUNTFIELD HOUSE LIMITED (11713311)
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) |
---|---|---|---|
08 Dec 2024 | CS01 | Confirmation statement made on 21 November 2024 with no updates | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Mar 2023 | TM01 | Termination of appointment of Declan Dutfield as a director on 24 February 2023 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Dec 2022 | AP01 | Appointment of Mr Alexander Robert Day as a director on 8 December 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with updates | |
08 Dec 2022 | PSC05 | Change of details for Acl Properties (2013) Limited as a person with significant control on 1 April 2022 | |
31 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Dec 2021 | AP03 | Appointment of Mrs Emma Kirsten Cook as a secretary on 7 December 2021 | |
15 Dec 2021 | TM02 | Termination of appointment of Joshua John Dutfield as a secretary on 7 December 2021 | |
15 Dec 2021 | AP01 | Appointment of Mr Joshua John Dutfield as a director on 7 December 2021 | |
14 Dec 2021 | AD01 | Registered office address changed from Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE United Kingdom to Main Office Woodmead Road Axminster EX13 5PQ on 14 December 2021 | |
26 Nov 2021 | CS01 | Confirmation statement made on 26 November 2021 with updates | |
30 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
27 May 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Jan 2021 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
02 Jan 2020 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
18 Dec 2018 | PSC07 | Cessation of Declan Dutfield as a person with significant control on 18 December 2018 | |
05 Dec 2018 | PSC02 | Notification of Acl Properties (2013) Limited as a person with significant control on 5 December 2018 | |
05 Dec 2018 | NEWINC |
Incorporation
Statement of capital on 2018-12-05
|