MOUNT EATON COURT LIMITED

North Point North Point, Shrewsbury, SY1 3BF, Shropshire, England
StatusACTIVE
Company No.02641881
CategoryPrivate Limited Company
Incorporated30 Aug 1991
Age32 years, 9 months
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 21 Mar 2014

Action Date: 13 Sep 2013

Category: Capital

Type: SH01

Capital : 18 GBP

Date: 2013-09-13

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Myers

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Judd

Documents

View document PDF

Termination director company with name

Date: 21 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Rebelo

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Rebelo

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 15 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marie-Louise Southon

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cosec Management Services Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 26 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laurence Read

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 20 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elvina Patel

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chiara Vittucci

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elvina Patel

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marie-Louise Southon

Documents

View document PDF

Termination director company with name

Date: 10 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Myers

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david rebelo / 29/08/2009

Documents

View document PDF

Legacy

Date: 10 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed david bevilaqua pires rebelo

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/06; full list of members

Documents

View document PDF

Legacy

Date: 15 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/02; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2002

Category: Capital

Type: 88(2)R

Description: Ad 16/07/02--------- £ si 1@1=1 £ ic 15/16

Documents

View document PDF

Legacy

Date: 29 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/01; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/00; full list of members

Documents

View document PDF

Auditors resignation company

Date: 04 Aug 2000

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 28 Oct 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/99; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/98; change of members

Documents

View document PDF

Legacy

Date: 21 Nov 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/08/97; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 1996

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF


Some Companies

ACL DAMP PROOFING & PLASTERING LTD

THE HOLDINGS,BAKEWELL,DE45 1GL

Number:06473099
Status:ACTIVE
Category:Private Limited Company

BRIGHT LEDGE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08215987
Status:ACTIVE
Category:Private Limited Company

INDAH EVENTS LLP

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
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

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