MOUNTBATTEN PROGRAMMES LIMITED

7 - 9 The Avenue, Eastbourne, BN21 3YA, East Sussex, United Kingdom
StatusACTIVE
Company No.02247098
CategoryPrivate Limited Company
Incorporated22 Apr 1988
Age36 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

MOUNTBATTEN PROGRAMMES LIMITED is an active private limited company with number 02247098. It was incorporated 36 years, 1 month, 11 days ago, on 22 April 1988. The company address is 7 - 9 The Avenue, Eastbourne, BN21 3YA, East Sussex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2023

Action Date: 06 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Beresford-Hill

Change date: 2023-02-06

Documents

View document PDF

Change to a person with significant control

Date: 07 Feb 2023

Action Date: 06 Feb 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-02-06

Psc name: Paul Beresford-Hill

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 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: 03 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 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: 15 Mar 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Feb 2021

Action Date: 22 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Paul Beresford-Hill

Change date: 2021-02-22

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2021

Action Date: 22 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Beresford-Hill

Change date: 2021-02-22

Documents

View document PDF

Change person secretary company with change date

Date: 10 Feb 2021

Action Date: 09 Feb 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-02-09

Officer name: Kathryn Hill

Documents

View document PDF

Resolution

Date: 16 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 16 Oct 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2020

Action Date: 19 May 2020

Category: Address

Type: AD01

Change date: 2020-05-19

Old address: Fanz House 99 Gray's Inn Road London WC1X 8TY United Kingdom

New address: 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2020

Action Date: 31 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gary David Ball

Cessation date: 2020-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-31

Officer name: Gary David Ball

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Ellis

Appointment date: 2020-01-31

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-03

Officer name: Mr Gary David Ball

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-01-22

Officer name: Kathryn Hill

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-22

Officer name: Paul Beresford-Hill

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-22

Officer name: Paul Beresford-Hill

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2020

Action Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Paul Beresford-Hill

Change date: 2020-01-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2019

Action Date: 29 Jul 2019

Category: Address

Type: AD01

New address: Fanz House 99 Gray's Inn Road London WC1X 8TY

Change date: 2019-07-29

Old address: 5th Floor Michael House 35-37 Chiswell Street London EC1Y 4SE

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 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: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 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: 07 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2016

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isobel Hedges

Termination date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 31 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 31 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 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: 25 Feb 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-31

Officer name: Paul Beresford-Hill

Documents

View document PDF

Change person secretary company with change date

Date: 03 Feb 2014

Action Date: 31 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Kathryn Hill

Change date: 2014-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 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: 26 Feb 2013

Action Date: 31 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-31

Documents

View document PDF

Change account reference date company current extended

Date: 18 Jun 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2012

Action Date: 31 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2011

Action Date: 31 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 31 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Memorandum articles

Date: 30 Nov 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 30 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 16 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/01/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 14/02/06 from: abbey house 74-76 st john street 5TH floor london EC1M 4DZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 11 Apr 2003

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 08 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 01 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/02; full list of members

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Feb 2001

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 01 Feb 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/01 to 30/06/01

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 25 Sep 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 21/07/00 from: 5TH floor 74/76 saint john street london EC1M 4DZ

Documents

View document PDF

Certificate change of name company

Date: 27 Jun 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed anglo american management limite d\certificate issued on 28/06/00

Documents

View document PDF

Legacy

Date: 27 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 27/06/00 from: 8 king edward street oxford OX1 4HL

Documents

View document PDF

Legacy

Date: 28 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 22 Mar 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/99; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 22 May 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/98; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 20 Jan 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/97; full list of members

Documents

View document PDF

Resolution

Date: 29 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 05 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/01/96; no change of members

Documents

View document PDF

Legacy

Date: 20 Mar 1995

Category: Annual-return

Type: 363s

Description: Return made up to 01/03/95; no change of members

Documents

View document PDF


Some Companies

BORDLAN CONSULTING LIMITED

WESTSTEAD WESTSTEAD,WEST LINTON,EH46 7DE

Number:SC612842
Status:ACTIVE
Category:Private Limited Company

BOSS STATIONERY LIMITED

9 LIMES ROAD,BECKENHAM,BR3 6NS

Number:10132466
Status:ACTIVE
Category:Private Limited Company

COUNTY CARELINE LTD

14 HARDMANS BUSSINESS CENTRE,ROSSENDALE,BB4 6HH

Number:11160737
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DRS E-SALES LTD

8 SANDRINGHAM AVENUE,RHYL,LL18 1NF

Number:11247575
Status:ACTIVE
Category:Private Limited Company

NORTH BUILDING CONTRACTORS LIMITED

23 LANGFORD LANE,ILKLEY,LS29 7ER

Number:09048300
Status:ACTIVE
Category:Private Limited Company

RIDGECROSS LIMITED

16 PALACE STREET,,SW1E 5JQ

Number:01415463
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