MOUNT WEAR COURT MANAGEMENT LIMITED

20 Queen Street, Exeter, EX4 3SN, England
StatusACTIVE
Company No.09150666
Category
Incorporated28 Jul 2014
Age9 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

MOUNT WEAR COURT MANAGEMENT LIMITED is an active with number 09150666. It was incorporated 9 years, 9 months, 24 days ago, on 28 July 2014. The company address is 20 Queen Street, Exeter, EX4 3SN, England.



Company Fillings

Accounts with accounts type dormant

Date: 12 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2023

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Naomi Frances Shaw

Change date: 2018-12-11

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-02

Officer name: Graham Pearse Venning

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-02-02

Officer name: Matthew David Jenkins

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Wootton

Termination date: 2017-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2017

Action Date: 03 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Naomi Frances Shaw

Appointment date: 2017-04-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-02

Old address: . Cambrian House Beaminster Dorset DT8 3SF

New address: 20 Queen Street Exeter EX4 3SN

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 02 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Whitton & Laing (South West) Llp

Appointment date: 2017-02-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2016

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew David Jenkins

Appointment date: 2015-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Wootton

Appointment date: 2015-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-07

Officer name: Graham Pearse Venning

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sytske Kightley

Termination date: 2015-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2015

Action Date: 07 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-07

Officer name: David John Kightley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2015

Action Date: 23 Dec 2015

Category: Address

Type: AD01

Old address: 52 Longbrook Street Exeter Devon EX4 6AH

New address: . Cambrian House Beaminster Dorset DT8 3SF

Change date: 2015-12-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Oct 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Incorporation company

Date: 28 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEANEY LTD

C/O KIRKER & CO CENTRE 645,SOUTH KENSINGTON,SW7 3DQ

Number:08385756
Status:LIQUIDATION
Category:Private Limited Company

BROADCHART INTERNATIONAL LIMITED

1 VINCENT SQUARE,LONDON,SW1P 2PN

Number:06443060
Status:ACTIVE
Category:Private Limited Company

GRANVID HOLDINGS LIMITED

C/O COTTERELL & CO THE CURVE,WOLVERHAMPTON,WV2 1AA

Number:01399817
Status:ACTIVE
Category:Private Limited Company

KINGSWINFORD AUTOS LTD

THE COACH HOUSE,KINGSWINFORD,DY6 0AH

Number:08233948
Status:ACTIVE
Category:Private Limited Company

MAXIMUM DESIGN LIMITED

21 ASHLEY CLOSE,CHELTENHAM,GL52 6LF

Number:03391756
Status:ACTIVE
Category:Private Limited Company

NORTH WEST HEARING LIMITED

GARDEN FLAT,LONDON,NW3 3LH

Number:09024846
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