MOUNT STREET INVESTMENTS - NORD9C LLP
Company number OC421163
- Company Overview for MOUNT STREET INVESTMENTS - NORD9C LLP (OC421163)
- Filing history for MOUNT STREET INVESTMENTS - NORD9C LLP (OC421163)
- People for MOUNT STREET INVESTMENTS - NORD9C LLP (OC421163)
- More for MOUNT STREET INVESTMENTS - NORD9C LLP (OC421163)
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) |
---|---|---|---|
06 Jan 2025 | LLCH01 | Member's details changed for Ms Paula Mary Hardgrave on 1 December 2024 | |
08 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
14 Mar 2024 | LLCS01 | Confirmation statement made on 21 February 2024 with no updates | |
09 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Aug 2023 | LLAD01 | Registered office address changed from Third Floor, 59-60 Grosvenor Street London W1K 3HZ England to C/O Mfg Services Limited 15 Cambridge Court 210 Shepherds Bush Road London W6 7NJ on 28 August 2023 | |
01 Mar 2023 | LLCS01 | Confirmation statement made on 21 February 2023 with no updates | |
17 Feb 2023 | LLCH01 | Member's details changed for Ms Paula Mary Hardgrave on 4 February 2023 | |
01 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Mar 2022 | LLAD01 | Registered office address changed from Connaught House 1-3 Mount Street London W1K 3NB to Third Floor, 59-60 Grosvenor Street London W1K 3HZ on 18 March 2022 | |
01 Mar 2022 | LLCS01 | Confirmation statement made on 21 February 2022 with no updates | |
03 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Jun 2021 | LLCH01 | Member's details changed for Mrs Victoria Louise Sherliker on 3 June 2021 | |
31 May 2021 | LLCH01 | Member's details changed for Ms Paula Mary Hardgrave on 31 May 2021 | |
01 Apr 2021 | LLCS01 | Confirmation statement made on 21 February 2021 with no updates | |
01 Apr 2021 | LLPSC01 | Notification of Loren Arthur Boston as a person with significant control on 3 July 2020 | |
01 Apr 2021 | LLTM01 | Termination of appointment of Sg1 Limited as a member on 3 July 2020 | |
22 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Jul 2020 | LLPSC01 | Notification of Hussein Ahmes Khalifa as a person with significant control on 3 July 2020 | |
07 Jul 2020 | LLPSC09 | Withdrawal of a person with significant control statement on 7 July 2020 | |
05 Mar 2020 | LLCS01 | Confirmation statement made on 21 February 2020 with no updates | |
28 Feb 2020 | LLCH01 | Member's details changed for Mr Aaron Patrick Clissold on 19 February 2020 | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Sep 2019 | LLAA01 | Previous accounting period shortened from 28 February 2019 to 31 December 2018 | |
07 May 2019 | LLTM01 | Termination of appointment of Pedro Taranto Monteiro De Barros as a member on 5 April 2019 | |
20 Mar 2019 | LLCH01 | Member's details changed for Paula Mary Hardgrave on 21 February 2019 |