MOUNT DELVIN CRANBROOK LIMITED
Status | ACTIVE |
Company No. | 10613592 |
Category | Private Limited Company |
Incorporated | 10 Feb 2017 |
Age | 7 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
MOUNT DELVIN CRANBROOK LIMITED is an active private limited company with number 10613592. It was incorporated 7 years, 3 months, 21 days ago, on 10 February 2017. The company address is C/O Pearlman Rose Jack Dash House C/O Pearlman Rose Jack Dash House, London, E14 9YQ, England.
Company Fillings
Change registered office address company with date old address new address
Date: 21 Mar 2024
Action Date: 21 Mar 2024
Category: Address
Type: AD01
Old address: 39-40 Skylines Village Limeharbour London E14 9TS England
New address: C/O Pearlman Rose Jack Dash House 2 Lawn House Close London E14 9YQ
Change date: 2024-03-21
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2024
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 04 Jan 2024
Action Date: 20 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-20
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2023
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 12 Jan 2023
Action Date: 20 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-20
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 20 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-20
Documents
Gazette filings brought up to date
Date: 23 Jul 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Appoint person director company with name date
Date: 22 Mar 2021
Action Date: 17 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Jennings
Appointment date: 2021-03-17
Documents
Termination director company with name termination date
Date: 22 Mar 2021
Action Date: 17 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-17
Officer name: Linda Jennings
Documents
Confirmation statement with no updates
Date: 21 Jan 2021
Action Date: 20 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-20
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Jun 2020
Action Date: 12 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 106135920007
Charge creation date: 2020-06-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Jun 2020
Action Date: 12 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-06-12
Charge number: 106135920006
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Termination secretary company with name termination date
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kevin Jennings
Termination date: 2020-06-12
Documents
Termination director company with name termination date
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-12
Officer name: Kevin Jennings
Documents
Change account reference date company current shortened
Date: 12 Jun 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA01
New date: 2019-02-28
Made up date: 2020-02-27
Documents
Appoint person director company with name date
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Linda Jennings
Appointment date: 2020-06-01
Documents
Confirmation statement with updates
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Change account reference date company previous shortened
Date: 30 Nov 2019
Action Date: 27 Feb 2019
Category: Accounts
Type: AA01
New date: 2019-02-27
Made up date: 2019-02-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jun 2019
Action Date: 14 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 106135920005
Charge creation date: 2019-06-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jun 2019
Action Date: 14 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 106135920004
Charge creation date: 2019-06-14
Documents
Mortgage satisfy charge full
Date: 18 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 106135920003
Documents
Mortgage satisfy charge full
Date: 18 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 106135920002
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-02
New address: 39-40 Skylines Village Limeharbour London E14 9TS
Old address: 2 st Georges Mews 43 Westminster Bridge Road London SE1 7JB United Kingdom
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 09 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-09
Documents
Accounts with accounts type total exemption full
Date: 09 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 09 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Apr 2017
Action Date: 29 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 106135920003
Charge creation date: 2017-03-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Apr 2017
Action Date: 29 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 106135920002
Charge creation date: 2017-03-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Mar 2017
Action Date: 29 Mar 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-03-29
Charge number: 106135920001
Documents
Some Companies
UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN
Number: | 02135231 |
Status: | ACTIVE |
Category: | Private Limited Company |
JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT
Number: | 08615131 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 BRIDGE STREET,TRANENT,EH33 1AH
Number: | SC453660 |
Status: | ACTIVE |
Category: | Private Limited Company |
R D ENGINEERING SERVICES (NI) LTD
71 HOLLY HILL,CRAIGAVON,BT66 7UB
Number: | NI604218 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAWTON PRECISION MACHINING LIMITED
UNIT 1 JUNCTION LANE,NEWTON LE WILLOWS,WA12 8DN
Number: | 04367689 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITNALLS 1ST FLOOR COTTON HOUSE,LIVERPOOL,L3 9TX
Number: | 09467808 |
Status: | ACTIVE |
Category: | Private Limited Company |