MOUNTMORRES HOLDINGS LTD

Third Floor Library Building Third Floor Library Building, Tewkesbury, GL20 5NX, Gloucestershire, United Kingdom
StatusACTIVE
Company No.08444376
CategoryPrivate Limited Company
Incorporated14 Mar 2013
Age11 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

MOUNTMORRES HOLDINGS LTD is an active private limited company with number 08444376. It was incorporated 11 years, 3 months, 5 days ago, on 14 March 2013. The company address is Third Floor Library Building Third Floor Library Building, Tewkesbury, GL20 5NX, Gloucestershire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 26 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-26

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Tania Rachel Eber

Change date: 2024-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2024

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Change person secretary company with change date

Date: 11 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-04-06

Officer name: Gabrielle Eber

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2023

Action Date: 26 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-26

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-04-06

Officer name: Mrs Gabrielle Hanna Eber

Documents

View document PDF

Change to a person with significant control

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-06

Psc name: Mrs Gabrielle Hanna Eber

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2023

Action Date: 03 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-03

Officer name: Gillian Eber

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 26 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-29

New address: Third Floor Library Building Sun Street Tewkesbury Gloucestershire GL20 5NX

Old address: C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton NN4 7YE

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2021

Action Date: 26 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 14 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2020

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 14 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 14 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2013

Action Date: 04 Oct 2013

Category: Address

Type: AD01

Old address: C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton NN4 7YE England

Change date: 2013-10-04

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2013

Action Date: 04 Oct 2013

Category: Address

Type: AD01

Old address: Grant Thornton House Kettering Parkway Kettering Venture Park Kettering Northamptonshire NN15 6XR England

Change date: 2013-10-04

Documents

View document PDF

Change account reference date company current extended

Date: 16 Sep 2013

Action Date: 05 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2014-04-05

Documents

View document PDF

Resolution

Date: 10 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 10 Jul 2013

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Jul 2013

Action Date: 26 Jun 2013

Category: Capital

Type: SH02

Date: 2013-06-26

Documents

View document PDF

Resolution

Date: 09 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Capital allotment shares

Date: 09 Jul 2013

Action Date: 26 Jun 2013

Category: Capital

Type: SH01

Capital : 100.00 GBP

Date: 2013-06-26

Documents

View document PDF

Certificate change of name company

Date: 29 Apr 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mountmorres LTD\certificate issued on 29/04/13

Documents

View document PDF

Resolution

Date: 05 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 05 Apr 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 14 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEEP ALPHA AI LTD

130 OLD STREET,LONDON,EC1V 9BD

Number:10573749
Status:ACTIVE
Category:Private Limited Company

LEICESTER RADIO BROADCASTING LIMITED

MATRIX BUSINESS CENTRE,EDGWARE,HA8 7JU

Number:10200555
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LYNEHAM COMMUNICATIONS LIMITED

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:06882410
Status:ACTIVE
Category:Private Limited Company

POVILAS DRIVERS LTD

12 MANNINGHAM ROAD,LIVERPOOL,L4 2UG

Number:09770984
Status:ACTIVE
Category:Private Limited Company

SHANDWICK LEISURE LIMITED

16 HILL STREET,MIDLOTHIAN,EH2 3LD

Number:SC152944
Status:ACTIVE
Category:Private Limited Company

TIDNATES LIMITED

144 BALVERNIE GROVE,LONDON,SW18 5RW

Number:10931523
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