MUNDY CRUISING LIMITED

Second Floor Nucleus House Second Floor Nucleus House, Richmond, TW9 2JA, United Kingdom
StatusACTIVE
Company No.00989609
CategoryPrivate Limited Company
Incorporated18 Sep 1970
Age53 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

MUNDY CRUISING LIMITED is an active private limited company with number 00989609. It was incorporated 53 years, 8 months, 4 days ago, on 18 September 1970. The company address is Second Floor Nucleus House Second Floor Nucleus House, Richmond, TW9 2JA, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 009896090006

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Mar 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-02-03

Officer name: White Hart Associates (London) Limited

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Mar 2023

Category: Address

Type: AD02

New address: 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA

Old address: C/O Cosec Direct Ltd, 19-21 Christopher Street London EC2A 2BS England

Documents

View document PDF

Move registers to registered office company with new address

Date: 16 Mar 2023

Category: Address

Type: AD04

New address: Second Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA

Documents

View document PDF

Change to a person with significant control

Date: 15 Mar 2023

Action Date: 20 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2023-01-20

Psc name: Lonsdale 1L Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Mar 2023

Action Date: 03 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cosec Direct Limited

Termination date: 2023-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Address

Type: AD01

New address: Second Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA

Old address: 35 Ballards Lane London N3 1XW England

Change date: 2023-01-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Dec 2022

Action Date: 28 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 009896090005

Charge creation date: 2022-12-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Dec 2022

Action Date: 28 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-28

Charge number: 009896090006

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Sep 2022

Category: Address

Type: AD02

Old address: C/O Cosec Direct Ltd, 52 Brook Street London W1K 5DS England

New address: C/O Cosec Direct Ltd, 19-21 Christopher Street London EC2A 2BS

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Sep 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-09-16

Officer name: Cosec Direct Limited

Documents

View document PDF

Memorandum articles

Date: 09 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 13 Jul 2022

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 13 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Reregistration public to private company

Date: 13 Jul 2022

Category: Change-of-name

Type: RR02

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Sep 2020

Category: Address

Type: AD02

Old address: C/O Cosec Direct Limited 1st Floor, 1 East Poultry Avenue London EC1A 9PT England

New address: C/O Cosec Direct Ltd, 52 Brook Street London W1K 5DS

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Cosec Direct Limited

Change date: 2020-09-23

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 May 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Philip Lonsdale

Change date: 2019-04-12

Documents

View document PDF

Change person director company with change date

Date: 01 May 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Edwina Barbara Lonsdale

Change date: 2019-04-12

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Sep 2017

Category: Address

Type: AD02

Old address: C/O Cosec Direct Limited 73 Watling Street London EC4M 9BJ England

New address: C/O Cosec Direct Limited 1st Floor, 1 East Poultry Avenue London EC1A 9PT

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-09-11

Officer name: Cosec Direct Limited

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 04 Jun 2015

Category: Address

Type: AD03

New address: C/O Cosec Direct Limited 73 Watling Street London EC4M 9BJ

Documents

View document PDF

Change sail address company with new address

Date: 04 Jun 2015

Category: Address

Type: AD02

New address: C/O Cosec Direct Limited 73 Watling Street London EC4M 9BJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2015

Action Date: 04 Jun 2015

Category: Address

Type: AD01

Old address: 73 Watling Street London EC4M 9BJ England

New address: 35 Ballards Lane London N3 1XW

Change date: 2015-06-04

Documents

View document PDF

Change corporate secretary company with change date

Date: 23 May 2015

Action Date: 21 May 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Cosec Direct Limited

Change date: 2015-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2015

Action Date: 23 May 2015

Category: Address

Type: AD01

Change date: 2015-05-23

New address: 73 Watling Street London EC4M 9BJ

Old address: 35 Catherine Place London SW1E 6DY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2010

Action Date: 31 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Matthew Philip Lonsdale

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Edwina Barbara Lonsdale

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Cosec Direct Limited

Change date: 2010-03-31

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 26/09/07 from: 4 buckingham place london SW1E 6HR

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Certificate change of name re registration private to public limited company

Date: 29 Jul 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERT7

Documents

View document PDF

Re registration memorandum articles

Date: 29 Jul 2005

Category: Incorporation

Type: MAR

Documents

View document PDF

Accounts balance sheet

Date: 29 Jul 2005

Category: Accounts

Type: BS

Documents

View document PDF

Auditors statement

Date: 29 Jul 2005

Category: Auditors

Type: AUDS

Documents

View document PDF

Auditors report

Date: 29 Jul 2005

Category: Auditors

Type: AUDR

Documents

View document PDF

Resolution

Date: 29 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Reregistration

Type: 43(3)e

Description: Declaration on reregistration from private to PLC

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Reregistration

Type: 43(3)

Description: Application for reregistration from private to PLC

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Address

Type: 287

Description: Registered office changed on 17/05/05 from: seckloe house 101 north thirteenth street milton keynes buckinghamshire MK9 3NU

Documents

View document PDF

Legacy

Date: 28 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 02 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 23 Apr 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Auditors resignation company

Date: 11 Dec 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 26 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/02; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 24 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/00; full list of members

Documents

View document PDF

Legacy

Date: 09 Sep 1999

Category: Address

Type: 287

Description: Registered office changed on 09/09/99 from: 1 park place canary wharf london E14 4HJ

Documents

View document PDF


Some Companies

ADWELL LIMITED

2 HILLS ROAD,CAMBRIDGE,CB2 1JP

Number:03330641
Status:ACTIVE
Category:Private Limited Company

BALDWINS PROPERTY HOLDINGS LIMITED

CHURCHILL HOUSE,WALSALL,WS4 2BX

Number:09898666
Status:ACTIVE
Category:Private Limited Company

DOGGIE DIGS LTD

16 AMBERWOOD AVENUE,CASTLEFORD,WF10 5WA

Number:11408338
Status:ACTIVE
Category:Private Limited Company

GEORGE CHADWICK ASSOCIATES LTD

STABLE COTTAGE CHAPEL HILL,WOODSTOCK,OX20 1DX

Number:10564912
Status:ACTIVE
Category:Private Limited Company

SP CAR SALES LIMITED

5 DUCKETTS WHARF,BISHOP'S STORTFORD,CM23 3AR

Number:11467888
Status:ACTIVE
Category:Private Limited Company

TIGERMOTH MOTION PICTURES LTD.

31-33 HIGH HOLBORN,LONDON,WC1V 6AX

Number:07426802
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source