MAHMON LTD

44 44 Easterly Park, Braunton, EX33 2FH, Devon, England
StatusACTIVE
Company No.04107671
CategoryPrivate Limited Company
Incorporated14 Nov 2000
Age23 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

MAHMON LTD is an active private limited company with number 04107671. It was incorporated 23 years, 7 months, 4 days ago, on 14 November 2000. The company address is 44 44 Easterly Park, Braunton, EX33 2FH, Devon, England.



Company Fillings

Accounts with accounts type micro entity

Date: 04 Mar 2024

Action Date: 20 Jan 2024

Category: Accounts

Type: AA

Made up date: 2024-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2023

Action Date: 20 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jul 2022

Action Date: 20 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Sep 2021

Action Date: 20 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Address

Type: AD01

Old address: 7 Bassett Close Braunton Devon EX33 2DB England

Change date: 2021-03-24

New address: 44 44 Easterly Park Braunton Devon EX33 2FH

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2020

Action Date: 20 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2019

Action Date: 20 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kelly Marie Jerrett

Termination date: 2019-01-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-21

Officer name: Mrs Holly Tertia Murphy-Jerrett

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jul 2018

Action Date: 20 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-20

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2017

Action Date: 20 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2017

Action Date: 01 Jul 2017

Category: Address

Type: AD01

Old address: Shop 9 the Candar Ilfracombe Devon EX34 9DS

New address: 7 Bassett Close Braunton Devon EX33 2DB

Change date: 2017-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jun 2016

Action Date: 20 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Apr 2015

Action Date: 20 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2014

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2014

Action Date: 07 Nov 2014

Category: Address

Type: AD01

Old address: First Floor the Old School Rooms Church Street Braunton North Devon EX33 2EL

New address: Shop 9 the Candar Ilfracombe Devon EX34 9DS

Change date: 2014-11-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2014

Action Date: 20 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2013

Action Date: 20 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2012

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2012

Action Date: 24 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-24

Officer name: Wayne Jerrett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2012

Action Date: 20 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2011

Action Date: 14 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2011

Action Date: 20 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2010

Action Date: 14 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2010

Action Date: 20 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 14 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-14

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wayne Jerrett

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-02

Officer name: Kelly Marie Jerrett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2009

Action Date: 20 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-20

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2008

Action Date: 20 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-20

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2007

Action Date: 20 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-20

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2006

Action Date: 20 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-20

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Address

Type: 287

Description: Registered office changed on 05/05/05 from: 14 st winifreds court 3 st winifreds road bournemouth dorset BH2 6NY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2005

Action Date: 20 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-20

Documents

View document PDF

Legacy

Date: 19 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/04; full list of members

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2004

Action Date: 20 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-20

Documents

View document PDF

Legacy

Date: 21 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts amended with made up date

Date: 20 May 2003

Action Date: 20 Jan 2002

Category: Accounts

Type: AAMD

Made up date: 2002-01-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2003

Action Date: 20 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-20

Documents

View document PDF

Legacy

Date: 16 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2002

Action Date: 20 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-20

Documents

View document PDF

Legacy

Date: 19 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/01; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2001

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 08 Mar 2001

Category: Capital

Type: 88(2)R

Description: Ad 13/02/01--------- £ si 4000@1=4000 £ ic 100/4100

Documents

View document PDF

Legacy

Date: 20 Feb 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/01 to 20/01/02

Documents

View document PDF

Certificate change of name company

Date: 24 Nov 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mahmon LIMITED\certificate issued on 27/11/00

Documents

View document PDF

Incorporation company

Date: 14 Nov 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APSIS BUSINESS COMPONENTS LTD.

STUDIO 3.05 THE WHISKY BOND,GLASGOW,G4 9SS

Number:SC388658
Status:ACTIVE
Category:Private Limited Company

EVANS CREATIVE SERVICES LTD

107A GIPSY ROAD,LONDON,SE27 9QS

Number:09480734
Status:ACTIVE
Category:Private Limited Company

JB LONDON ESTATES LIMITED

CARLTON COURT HOTEL,EASTBOURNE,BN21 4EA

Number:10628290
Status:ACTIVE
Category:Private Limited Company

LUCKNOW LTD

638 HOLLOWAY ROAD,LONDON,N19 3NU

Number:11371842
Status:ACTIVE
Category:Private Limited Company

MAYBANK TRS LTD

4 LADYBANK,TAMWORTH,B79 7NB

Number:08373715
Status:ACTIVE
Category:Private Limited Company
Number:CE015561
Status:ACTIVE
Category:Charitable Incorporated Organisation

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