MOWBRAY TRUSTEES LIMITED

Mowbray House Mowbray House, Nottingham, NG2 1BJ, Nottinghamshire
StatusACTIVE
Company No.08565122
CategoryPrivate Limited Company
Incorporated11 Jun 2013
Age11 years, 4 days
JurisdictionEngland Wales

SUMMARY

MOWBRAY TRUSTEES LIMITED is an active private limited company with number 08565122. It was incorporated 11 years, 4 days ago, on 11 June 2013. The company address is Mowbray House Mowbray House, Nottingham, NG2 1BJ, Nottinghamshire.



Company Fillings

Confirmation statement with updates

Date: 06 Jun 2024

Action Date: 06 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 06 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-06

Documents

View document PDF

Change person director company with change date

Date: 24 May 2023

Action Date: 11 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Iain Peter Blatherwick

Change date: 2023-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2022

Action Date: 26 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Imogen Fay Holmes

Appointment date: 2022-07-26

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 06 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 06 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Max Colacicchi

Termination date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Iain Peter Blatherwick

Appointment date: 2020-07-15

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Mortgage trustee acting as

Date: 11 May 2019

Category: Mortgage

Sub Category: Trustee

Type: MR06

Charge number: 085651220001

Documents

View document PDF

Mortgage trustee acting as

Date: 11 May 2019

Category: Mortgage

Sub Category: Trustee

Type: MR06

Charge number: 085651220002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2019

Action Date: 30 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-30

Charge number: 085651220001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2019

Action Date: 30 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 085651220002

Charge creation date: 2019-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2018

Action Date: 01 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nigel John Blackwell

Change date: 2018-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 28 Mar 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lucy Jane Worwood

Appointment date: 2017-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 11 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 11 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-11

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gavin George Cummings

Documents

View document PDF

Appoint person director company with name

Date: 08 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel John Blackwell

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Aug 2013

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-04-30

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Cummings

Documents

View document PDF

Termination director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Castlegate Directors Limited

Documents

View document PDF

Appoint person director company with name

Date: 07 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wenna Jerman Thompson

Documents

View document PDF

Appoint person director company with name

Date: 07 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Max Colacicchi

Documents

View document PDF

Certificate change of name company

Date: 01 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed castlegate 708 LIMITED\certificate issued on 01/08/13

Documents

View document PDF

Change of name notice

Date: 01 Aug 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 11 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHESS IN SCHOOLS AND COMMUNITIES

44 BAKER STREET,LONDON,W1U 7RT

Number:07017640
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CYGNET PROPERTY GROUP LTD

C/O NEEDLE PARTNERS LIMITED GROVE HOUSE,LEEDS,LS7 4DN

Number:07229085
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GOTHAM BESPOKE LTD

BUILDING 53A BAY 2 THIRD AVENUE,KINGSWINFORD,DY6 7XG

Number:11349846
Status:ACTIVE
Category:Private Limited Company

MCJH LTD

41 BRIDGEMAN TERRACE,UNITED KINGDOM,WN1 1TT

Number:07989439
Status:ACTIVE
Category:Private Limited Company

NEON PICTURES LIMITED

27 BRITTON STREET,LONDON,EC1M 5UD

Number:07023107
Status:ACTIVE
Category:Private Limited Company

NUEVO COACHES LTD

UNIT 109 KINGSPARK BUSINESS CENTRE,NEW MALDEN,KT3 3ST

Number:11373924
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