MOUNT STREET DEVELOPMENTS LIMITED

46-54 High Street, Ingatestone, CM4 9DW, Essex, United Kingdom
StatusACTIVE
Company No.08130973
CategoryPrivate Limited Company
Incorporated05 Jul 2012
Age11 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

MOUNT STREET DEVELOPMENTS LIMITED is an active private limited company with number 08130973. It was incorporated 11 years, 11 months, 10 days ago, on 05 July 2012. The company address is 46-54 High Street, Ingatestone, CM4 9DW, Essex, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2023

Action Date: 05 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2022

Action Date: 05 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jun 2022

Action Date: 16 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-06-16

Officer name: Marie Louise Warner

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Address

Type: AD01

New address: 46-54 High Street Ingatestone Essex CM4 9DW

Change date: 2022-06-15

Old address: Mill House Broad Road Wickham St. Paul Halstead CO9 2PG England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 05 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-07

Old address: Cary & Co Howells Farm Offices Maypole Road Maldon CM9 4SY England

New address: Mill House Broad Road Wickham St. Paul Halstead CO9 2PG

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2020

Action Date: 05 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Address

Type: AD01

Old address: Kingsridge House 601 London Road Westcliff-on-Sea Essex SS0 9PE

New address: Cary & Co Howells Farm Offices Maypole Road Maldon CM9 4SY

Change date: 2017-07-27

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 05 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-05

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marie Louise Warner

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 19 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Paul Robert Warner

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 26 May 2017

Action Date: 31 May 2016

Category: Accounts

Type: AAMD

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2016

Action Date: 05 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Robert Warner

Change date: 2016-02-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 05 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-05

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2015

Action Date: 06 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-06

Officer name: Mr Paul Robert Warner

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2015

Action Date: 23 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Robert Warner

Change date: 2014-10-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2014

Action Date: 05 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-05

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2014

Action Date: 20 Feb 2014

Category: Capital

Type: SH01

Date: 2014-02-20

Capital : 2 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 05 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-05

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Aug 2012

Action Date: 31 May 2013

Category: Accounts

Type: AA01

New date: 2013-05-31

Made up date: 2013-07-31

Documents

View document PDF

Incorporation company

Date: 05 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUESOCK MANAGEMENT LTD

ANCHOR WAREHOUSE,PENRYN,TR10 8GZ

Number:10461007
Status:ACTIVE
Category:Private Limited Company

KINGFISHER INDUSTRIAL ENGINEERING LTD

6 ARUNDEL PLACE,SCARBOROUGH,YO11 1TX

Number:10536401
Status:ACTIVE
Category:Private Limited Company

LIN YANG LTD

628 WILLENHALL ROAD,WILLENHALL,WV13 3RA

Number:10399196
Status:ACTIVE
Category:Private Limited Company

RECRUITERWEB LIMITED

8 CROW HILL LANE,GREAT CAMBOURNE,CB23 5AW

Number:09995374
Status:ACTIVE
Category:Private Limited Company

THE THIRD EYE TATTOO'S LTD

85 COMMERCIAL ROAD,SOUTHAMPTON,SO15 1GH

Number:11012212
Status:ACTIVE
Category:Private Limited Company

TOLLGATE SQUARE MANAGEMENT COMPANY LIMITED

10 GREENWICH CRESCENT,LONDON,E6 5TU

Number:01872112
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