MOUNT VALE GARDENS MANAGEMENT COMPANY LIMITED
Company number 12455501
- Company Overview for MOUNT VALE GARDENS MANAGEMENT COMPANY LIMITED (12455501)
- Filing history for MOUNT VALE GARDENS MANAGEMENT COMPANY LIMITED (12455501)
- People for MOUNT VALE GARDENS MANAGEMENT COMPANY LIMITED (12455501)
- More for MOUNT VALE GARDENS MANAGEMENT COMPANY LIMITED (12455501)
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) |
---|---|---|---|
21 Feb 2025 | CS01 | Confirmation statement made on 10 February 2025 with no updates | |
31 May 2024 | PSC08 | Notification of a person with significant control statement | |
31 May 2024 | PSC07 | Cessation of Ian Peter Hessay as a person with significant control on 31 May 2024 | |
31 May 2024 | AP01 | Appointment of Mrs Karen Lindsay Harrison as a director on 31 May 2024 | |
31 May 2024 | TM01 | Termination of appointment of William John Graham Reeves as a director on 31 May 2024 | |
31 May 2024 | TM01 | Termination of appointment of Ian Peter Hessay as a director on 31 May 2024 | |
31 May 2024 | PSC07 | Cessation of William John Graham Reeves as a person with significant control on 31 May 2024 | |
08 Mar 2024 | AA | Micro company accounts made up to 28 February 2024 | |
23 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
18 Jul 2023 | AD01 | Registered office address changed from Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ England to C/O Allerton Property Management Ltd Sunny Bank Farm St. Johns Chapel Bishop Auckland DL13 1QZ on 18 July 2023 | |
08 Mar 2023 | AA | Micro company accounts made up to 28 February 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
05 Apr 2022 | AA | Micro company accounts made up to 28 February 2022 | |
21 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
20 Aug 2021 | AA | Micro company accounts made up to 28 February 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
16 Apr 2021 | AD01 | Registered office address changed from Unit 11 Omega Business Park Thurston Road Nortallerton DL6 2NJ England to Unit 11 Omega Business Park Thurston Road Northallerton DL6 2NJ on 16 April 2021 | |
16 Apr 2021 | AD01 | Registered office address changed from Unit D, Chessingham Park Common Road Dunnington York YO19 5SE United Kingdom to Unit 11 Omega Business Park Thurston Road Nortallerton DL6 2NJ on 16 April 2021 | |
18 Feb 2020 | CH01 | Director's details changed for William John Graham on 18 February 2020 | |
18 Feb 2020 | PSC04 | Change of details for William John Graham as a person with significant control on 18 February 2020 | |
11 Feb 2020 | NEWINC | Incorporation |