MOUNT EATON COURT LIMITED
Status | ACTIVE |
Company No. | 02641881 |
Category | Private Limited Company |
Incorporated | 30 Aug 1991 |
Age | 32 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
MOUNT EATON COURT LIMITED is an active private limited company with number 02641881. It was incorporated 32 years, 9 months ago, on 30 August 1991. The company address is North Point North Point, Shrewsbury, SY1 3BF, Shropshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Feb 2024
Action Date: 23 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-23
Documents
Termination director company with name termination date
Date: 29 Nov 2023
Action Date: 29 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-29
Officer name: Anthony Casey
Documents
Confirmation statement with updates
Date: 30 Aug 2023
Action Date: 30 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-30
Documents
Change person director company with change date
Date: 30 Aug 2023
Action Date: 30 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-30
Officer name: Mr Andrew Philip Ohl
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2023
Action Date: 23 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-23
Documents
Change corporate secretary company with change date
Date: 15 Mar 2023
Action Date: 15 Mar 2023
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Cosec Management Services Limited
Change date: 2023-03-15
Documents
Confirmation statement with updates
Date: 30 Aug 2022
Action Date: 30 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-30
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2022
Action Date: 21 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-21
Documents
Change account reference date company previous shortened
Date: 21 Mar 2022
Action Date: 21 Jun 2021
Category: Accounts
Type: AA01
New date: 2021-06-21
Made up date: 2021-06-22
Documents
Confirmation statement with updates
Date: 30 Aug 2021
Action Date: 30 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-30
Documents
Termination director company with name termination date
Date: 25 May 2021
Action Date: 25 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-25
Officer name: Chiara Vittucci
Documents
Accounts with accounts type micro entity
Date: 20 May 2021
Action Date: 22 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-22
Documents
Confirmation statement with updates
Date: 02 Sep 2020
Action Date: 30 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-30
Documents
Accounts with accounts type micro entity
Date: 20 Mar 2020
Action Date: 22 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-22
Documents
Confirmation statement with updates
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-30
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2019
Action Date: 22 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-22
Documents
Termination director company with name termination date
Date: 12 May 2019
Action Date: 15 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-15
Officer name: Willard Luckie
Documents
Change account reference date company previous shortened
Date: 23 Mar 2019
Action Date: 22 Jun 2018
Category: Accounts
Type: AA01
New date: 2018-06-22
Made up date: 2018-06-23
Documents
Confirmation statement with updates
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-30
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2018
Action Date: 23 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-23
Documents
Change account reference date company previous shortened
Date: 15 Mar 2018
Action Date: 23 Jun 2017
Category: Accounts
Type: AA01
Made up date: 2017-06-25
New date: 2017-06-23
Documents
Confirmation statement with updates
Date: 31 Aug 2017
Action Date: 30 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-30
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 25 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-25
Documents
Termination director company with name termination date
Date: 27 Mar 2017
Action Date: 27 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon John Donovan Perry
Termination date: 2017-03-27
Documents
Confirmation statement with updates
Date: 05 Sep 2016
Action Date: 30 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-30
Documents
Appoint person director company with name date
Date: 13 Jun 2016
Action Date: 06 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-06
Officer name: Andrew Philip Ohl
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 25 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-25
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2016
Action Date: 19 Jan 2016
Category: Address
Type: AD01
Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
Change date: 2016-01-19
New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2015
Action Date: 30 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-30
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2015
Action Date: 25 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-25
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2014
Action Date: 30 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-30
Documents
Appoint person director company with name date
Date: 01 Sep 2014
Action Date: 07 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Willard Luckie
Appointment date: 2014-08-07
Documents
Appoint person director company with name date
Date: 30 Aug 2014
Action Date: 07 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-07
Officer name: Mr Anthony Casey
Documents
Capital allotment shares
Date: 21 Mar 2014
Action Date: 13 Sep 2013
Category: Capital
Type: SH01
Capital : 18 GBP
Date: 2013-09-13
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2013
Action Date: 25 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-25
Documents
Appoint person director company with name
Date: 17 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon John Donovan Perry
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2013
Action Date: 30 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-30
Documents
Termination director company with name
Date: 21 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pamela Myers
Documents
Termination director company with name
Date: 21 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Judd
Documents
Termination director company with name
Date: 21 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Rebelo
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2013
Action Date: 25 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-25
Documents
Termination director company with name
Date: 30 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Rebelo
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2012
Action Date: 30 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-30
Documents
Change corporate secretary company with change date
Date: 11 Sep 2012
Action Date: 10 Sep 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Cosec Management Services Limited
Change date: 2012-09-10
Documents
Change registered office address company with date old address
Date: 13 Feb 2012
Action Date: 13 Feb 2012
Category: Address
Type: AD01
Old address: 2 the Gardens Office Village Fareham Hampshire PO16 8SS United Kingdom
Change date: 2012-02-13
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2012
Action Date: 25 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-25
Documents
Annual return company with made up date full list shareholders
Date: 05 Sep 2011
Action Date: 30 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-30
Documents
Termination director company with name
Date: 15 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marie-Louise Southon
Documents
Appoint corporate secretary company with name
Date: 08 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Cosec Management Services Limited
Documents
Change registered office address company with date old address
Date: 08 Dec 2010
Action Date: 08 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-08
Old address: C/O Castlebar Management Ltd 27 Mount Park Road Ealing London W5 2RS
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2010
Action Date: 25 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-25
Documents
Termination secretary company with name
Date: 26 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Laurence Read
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2010
Action Date: 30 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-30
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 30 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Mary Judd
Change date: 2010-08-30
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 30 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-30
Officer name: David Bevilaqua Pires Rebelo
Documents
Termination director company with name
Date: 20 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elvina Patel
Documents
Appoint person director company with name
Date: 28 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Chiara Vittucci
Documents
Appoint person director company with name
Date: 28 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Elvina Patel
Documents
Appoint person director company with name
Date: 11 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Marie-Louise Southon
Documents
Termination director company with name
Date: 10 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pamela Myers
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2009
Action Date: 25 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-25
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/09; full list of members
Documents
Legacy
Date: 03 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david rebelo / 29/08/2009
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed david bevilaqua pires rebelo
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2008
Action Date: 25 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-25
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2007
Action Date: 25 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-25
Documents
Legacy
Date: 17 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/07; full list of members
Documents
Accounts with accounts type small
Date: 06 Oct 2006
Action Date: 25 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-25
Documents
Legacy
Date: 12 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/06; full list of members
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 15/02/06 from: 3 mount eaton court mount avenue london W5 2RF
Documents
Legacy
Date: 15 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type small
Date: 14 Oct 2005
Action Date: 25 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-25
Documents
Legacy
Date: 05 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/05; full list of members
Documents
Accounts with accounts type small
Date: 06 Oct 2004
Action Date: 25 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-25
Documents
Legacy
Date: 06 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/04; full list of members
Documents
Accounts amended with made up date
Date: 10 Dec 2003
Action Date: 25 Jun 2003
Category: Accounts
Type: AAMD
Made up date: 2003-06-25
Documents
Accounts with accounts type small
Date: 19 Nov 2003
Action Date: 25 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-25
Documents
Legacy
Date: 09 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/03; full list of members
Documents
Accounts with accounts type small
Date: 05 Dec 2002
Action Date: 25 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-25
Documents
Legacy
Date: 09 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/02; full list of members
Documents
Legacy
Date: 30 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 16/07/02--------- £ si 1@1=1 £ ic 15/16
Documents
Legacy
Date: 29 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/01; full list of members
Documents
Accounts with accounts type small
Date: 24 Aug 2001
Action Date: 25 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-25
Documents
Accounts with accounts type small
Date: 11 Oct 2000
Action Date: 25 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-25
Documents
Legacy
Date: 04 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/00; full list of members
Documents
Legacy
Date: 28 Oct 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 19/10/99 from: 1 mount eaton court mount avenue ealing london W5 2RF
Documents
Accounts with accounts type full
Date: 27 Sep 1999
Action Date: 25 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-25
Documents
Legacy
Date: 27 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/99; full list of members
Documents
Accounts with accounts type full
Date: 14 Oct 1998
Action Date: 25 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-25
Documents
Legacy
Date: 25 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/98; change of members
Documents
Legacy
Date: 21 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 19 Nov 1997
Action Date: 25 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-25
Documents
Legacy
Date: 03 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/08/97; full list of members
Documents
Legacy
Date: 04 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Nov 1996
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Some Companies
ACL DAMP PROOFING & PLASTERING LTD
THE HOLDINGS,BAKEWELL,DE45 1GL
Number: | 06473099 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08215987 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 HARROWBY STREET,CARDIFF,CF10 5GA
Number: | OC414486 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
M.H.ELECTRICAL ENGINEERING LIMITED
17 THE RIDGEWAY,LONDON,NW9 0UB
Number: | 09081581 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPERATIONAL ACCOUNTING SYSTEMS LIMITED
UNIT 1B,WYE,TN25 5HB
Number: | 05216590 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVERROCK EUROPEAN CAPITAL PARTNERS LLP
11 PILGRIM STREET,LONDON,EC4V 6RN
Number: | OC344335 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |