91 MOUNT PLEASANT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06090339 |
Category | |
Incorporated | 08 Feb 2007 |
Age | 17 years, 4 months |
Jurisdiction | England Wales |
SUMMARY
91 MOUNT PLEASANT MANAGEMENT COMPANY LIMITED is an active with number 06090339. It was incorporated 17 years, 4 months ago, on 08 February 2007. The company address is Flat 1, 10b Redcliffe Douglas Avenue, Exmouth, EX8 2BT, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Feb 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Termination director company with name termination date
Date: 19 Jul 2022
Action Date: 19 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard John Birch
Termination date: 2022-07-19
Documents
Change person director company with change date
Date: 07 Mar 2022
Action Date: 06 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Anderson
Change date: 2022-03-06
Documents
Change to a person with significant control
Date: 07 Mar 2022
Action Date: 06 Mar 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-03-06
Psc name: Mr Christopher Anderson
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Change sail address company with old address new address
Date: 09 Feb 2022
Category: Address
Type: AD02
New address: Flat 1, 10B Redcliffe Douglas Avenue Exmouth EX8 2BT
Old address: Bywater Higher Cross Meadow Sampford Peverell Tiverton EX16 7SG England
Documents
Notification of a person with significant control
Date: 08 Feb 2022
Action Date: 06 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-12-06
Psc name: Sara Christine Treloar
Documents
Cessation of a person with significant control
Date: 08 Feb 2022
Action Date: 12 Jan 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Richard John Birch
Cessation date: 2022-01-12
Documents
Appoint person secretary company with name date
Date: 08 Feb 2022
Action Date: 12 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr William Lloyd Treloar
Appointment date: 2022-01-12
Documents
Termination secretary company with name termination date
Date: 08 Feb 2022
Action Date: 12 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard John Birch
Termination date: 2022-01-12
Documents
Appoint person director company with name date
Date: 08 Feb 2022
Action Date: 12 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-12
Officer name: Mrs Sara Christine Treloar
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Address
Type: AD01
Old address: 91 Mount Pleasant Road Exeter Devon EX4 7AD
New address: Flat 1, 10B Redcliffe Douglas Avenue Exmouth EX8 2BT
Change date: 2022-02-08
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Notification of a person with significant control
Date: 08 Feb 2021
Action Date: 08 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-02-08
Psc name: Robert William Newton
Documents
Notification of a person with significant control
Date: 08 Feb 2021
Action Date: 10 Feb 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher Anderson
Notification date: 2017-02-10
Documents
Change to a person with significant control
Date: 08 Feb 2021
Action Date: 17 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Richard John Birch
Change date: 2020-08-17
Documents
Change sail address company with old address new address
Date: 08 Feb 2021
Category: Address
Type: AD02
New address: Bywater Higher Cross Meadow Sampford Peverell Tiverton EX16 7SG
Old address: Shambles Clay Lane Uffculme Cullompton Devon EX15 3AJ England
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 04 Mar 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 11 Feb 2017
Action Date: 08 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-08
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date no member list
Date: 11 Feb 2016
Action Date: 08 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-08
Documents
Accounts with accounts type total exemption full
Date: 22 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date no member list
Date: 09 Feb 2015
Action Date: 08 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-08
Documents
Termination director company with name termination date
Date: 09 Feb 2015
Action Date: 06 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sylvia So-Man Birch
Termination date: 2015-02-06
Documents
Appoint person director company with name date
Date: 09 Feb 2015
Action Date: 07 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard John Birch
Appointment date: 2015-02-07
Documents
Accounts with accounts type total exemption full
Date: 01 May 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date no member list
Date: 27 Feb 2014
Action Date: 08 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-08
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date no member list
Date: 19 Feb 2013
Action Date: 08 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-08
Documents
Appoint person director company with name
Date: 18 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Anderson
Documents
Termination director company with name
Date: 18 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Searle
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date no member list
Date: 05 Mar 2012
Action Date: 08 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-08
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date no member list
Date: 09 Feb 2011
Action Date: 08 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-08
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date no member list
Date: 04 Mar 2010
Action Date: 08 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-08
Documents
Move registers to sail company
Date: 04 Mar 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 04 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jason Barrington Searle
Change date: 2010-03-04
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 04 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-04
Officer name: Robert William Newton
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 04 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sylvia So-Man Birch
Change date: 2010-03-04
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/02/09
Documents
Accounts with accounts type total exemption full
Date: 11 Sep 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 04 Mar 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 08/02/08
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
84-86 BAKER STREET,,W1M 1DL
Number: | 01280764 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
111A GEORGE LANE,LONDON,E18 1AN
Number: | 03853610 |
Status: | ACTIVE |
Category: | Private Limited Company |
67 PLEASANT WAY,WEMBLEY,HA0 1DQ
Number: | 11310463 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 STONECROP CLOSE,WARRINGTON,WA3 7PD
Number: | 08522826 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEWARTS COMPANY SECRETARY LIMITED
271 HIGH STREET,HERTFORDSHIRE,HP4 1AA
Number: | 02672551 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 WHARFEDALE, GALGATE,LANCASHIRE,LA2 0RS
Number: | 04638933 |
Status: | ACTIVE |
Category: | Private Limited Company |