MOUNT BRIONI PROPERTY SERVICES LIMITED

Mount Brioni Mount Brioni, Torpoint, PL11 3JN, Cornwall
StatusACTIVE
Company No.04639023
CategoryPrivate Limited Company
Incorporated16 Jan 2003
Age21 years, 4 months, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/01/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Capital

Type: 88(2)R

Description: Ad 22/01/03--------- £ si 13@1=13 £ ic 1/14

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/04 to 31/03/04

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 16 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

D8 SERVICES LIMITED

28 BRINDLEY CLOSE,WEMBLEY,HA0 1BS

Number:10506397
Status:ACTIVE
Category:Private Limited Company

FHH DEVELOPMENTS LIMITED

18 STALKER WALK,SHEFFIELD,S11 8NF

Number:09592440
Status:ACTIVE
Category:Private Limited Company

MAYUSTAR UK LTD

232 CALEDON ROAD,LONDON,E6 2EX

Number:11556192
Status:ACTIVE
Category:Private Limited Company

NOBLEMANOR LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:11322819
Status:ACTIVE
Category:Private Limited Company

SAE PROPERTIES LTD

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

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