MOUNT BRIONI PROPERTY SERVICES LIMITED
Status | ACTIVE |
Company No. | 04639023 |
Category | Private Limited Company |
Incorporated | 16 Jan 2003 |
Age | 21 years, 4 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
MOUNT BRIONI PROPERTY SERVICES LIMITED is an active private limited company with number 04639023. It was incorporated 21 years, 4 months, 12 days ago, on 16 January 2003. The company address is Mount Brioni Mount Brioni, Torpoint, PL11 3JN, Cornwall.
Company Fillings
Confirmation statement with updates
Date: 16 Apr 2024
Action Date: 19 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-19
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 29 Mar 2023
Action Date: 19 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-19
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 01 Apr 2022
Action Date: 19 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-19
Documents
Cessation of a person with significant control
Date: 22 Mar 2022
Action Date: 09 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-09
Psc name: A Person with Significant Control
Documents
Notification of a person with significant control
Date: 22 Mar 2022
Action Date: 09 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-06-09
Psc name: John Edward Gavan
Documents
Notification of a person with significant control
Date: 22 Mar 2022
Action Date: 09 Jun 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jacqueline Mary Gavan
Notification date: 2021-06-09
Documents
Cessation of a person with significant control
Date: 22 Mar 2022
Action Date: 09 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-06-09
Psc name: Roger Stamp
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Nov 2021
Action Date: 15 Nov 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 046390230002
Charge creation date: 2021-11-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Aug 2021
Action Date: 18 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-08-18
Charge number: 046390230001
Documents
Termination director company with name termination date
Date: 21 Jun 2021
Action Date: 09 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-09
Officer name: Roger Christopher Stamp
Documents
Termination secretary company with name termination date
Date: 21 Jun 2021
Action Date: 09 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roger Christopher Stamp
Termination date: 2021-06-09
Documents
Appoint person director company with name date
Date: 21 Jun 2021
Action Date: 09 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Edward Gavan
Appointment date: 2021-06-09
Documents
Appoint person director company with name date
Date: 21 Jun 2021
Action Date: 09 Jun 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-06-09
Officer name: Mrs Jacqueline Mary Gavan
Documents
Termination director company with name termination date
Date: 21 Jun 2021
Action Date: 09 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Diane Stamp
Termination date: 2021-06-09
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 May 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 19 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-19
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 19 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-19
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Apr 2016
Action Date: 19 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-19
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 19 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-19
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2014
Action Date: 19 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-19
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2013
Action Date: 19 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-19
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 19 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-19
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 15 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 12 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/01/04; full list of members
Documents
Legacy
Date: 06 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 24 Jul 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 29 Jan 2003
Category: Capital
Type: 88(2)R
Description: Ad 22/01/03--------- £ si 13@1=13 £ ic 1/14
Documents
Legacy
Date: 29 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/04 to 31/03/04
Documents
Legacy
Date: 29 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 29/01/03 from: 1 hastings terrace western approach plymouth devon PL1 5BD
Documents
Legacy
Date: 29 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
28 BRINDLEY CLOSE,WEMBLEY,HA0 1BS
Number: | 10506397 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 STALKER WALK,SHEFFIELD,S11 8NF
Number: | 09592440 |
Status: | ACTIVE |
Category: | Private Limited Company |
232 CALEDON ROAD,LONDON,E6 2EX
Number: | 11556192 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB
Number: | 11322819 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 RINGLEY STREET,MANCHESTER,M9 5UW
Number: | 11845094 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CUSTOMER ADVOCACY GROUP LTD
THE RISE 2 COTSWOLDS WAY,BUCKINGHAM,MK18 2FH
Number: | 09667764 |
Status: | ACTIVE |
Category: | Private Limited Company |