MOUNTBATTEN PROGRAMMES LIMITED
Status | ACTIVE |
Company No. | 02247098 |
Category | Private Limited Company |
Incorporated | 22 Apr 1988 |
Age | 36 years, 1 month, 11 days |
Jurisdiction | England 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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 19 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 19 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 19 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
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
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
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
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
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
Resolution
Date: 16 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 16 Oct 2020
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 30 Nov 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 30 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/09; full list of members
Documents
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
Legacy
Date: 11 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/08; full list of members
Documents
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
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/07; full list of members
Documents
Legacy
Date: 13 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/01/06; full list of members
Documents
Legacy
Date: 20 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
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
Legacy
Date: 19 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 09 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/05; full list of members
Documents
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
Legacy
Date: 22 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/04; full list of members
Documents
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
Legacy
Date: 11 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/03; full list of members
Documents
Legacy
Date: 08 Feb 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 01 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/02; full list of members
Documents
Legacy
Date: 15 May 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/01; full list of members
Documents
Legacy
Date: 01 Feb 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/01 to 30/06/01
Documents
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
Legacy
Date: 25 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
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
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
Legacy
Date: 28 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/00; full list of members
Documents
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
Legacy
Date: 22 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/99; no change of members
Documents
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
Legacy
Date: 22 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/98; no change of members
Documents
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
Legacy
Date: 20 Jan 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/97; full list of members
Documents
Resolution
Date: 29 Apr 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Legacy
Date: 05 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/01/96; no change of members
Documents
Legacy
Date: 20 Mar 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/95; no change of members
Documents
Some Companies
WESTSTEAD WESTSTEAD,WEST LINTON,EH46 7DE
Number: | SC612842 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 LIMES ROAD,BECKENHAM,BR3 6NS
Number: | 10132466 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HARDMANS BUSSINESS CENTRE,ROSSENDALE,BB4 6HH
Number: | 11160737 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
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 |
16 PALACE STREET,,SW1E 5JQ
Number: | 01415463 |
Status: | ACTIVE |
Category: | Private Limited Company |