- Company Overview for MOUNTFIELD HOLDINGS LIMITED (13144822)
- Filing history for MOUNTFIELD HOLDINGS LIMITED (13144822)
- People for MOUNTFIELD HOLDINGS LIMITED (13144822)
- More for MOUNTFIELD HOLDINGS LIMITED (13144822)
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) |
---|---|---|---|
11 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2024 | TM01 | Termination of appointment of Christopher Graham Read as a director on 25 October 2024 | |
01 Nov 2024 | PSC07 | Cessation of Graham John Read as a person with significant control on 24 October 2024 | |
01 Nov 2024 | PSC02 | Notification of Mountfield Holdings Group Limited as a person with significant control on 24 October 2024 | |
17 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Feb 2024 | CS01 | Confirmation statement made on 18 January 2024 with no updates | |
29 Jan 2024 | RP04CS01 | Second filing of Confirmation Statement dated 18 January 2023 | |
26 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Feb 2023 | CS01 |
Confirmation statement made on 18 January 2023 with no updates
|
|
27 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Feb 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
11 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2022 | AD01 | Registered office address changed from 3C Sopwith Crescent Wickford Business Park Wickford Essex SS11 8YU England to Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA on 17 January 2022 | |
23 Sep 2021 | AA01 | Current accounting period shortened from 31 January 2022 to 31 December 2021 | |
19 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-19
|