MOUNT DELVIN CRANBROOK LIMITED

C/O Pearlman Rose Jack Dash House C/O Pearlman Rose Jack Dash House, London, E14 9YQ, England
StatusACTIVE
Company No.10613592
CategoryPrivate Limited Company
Incorporated10 Feb 2017
Age7 years, 3 months, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 23 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106135920003

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106135920002

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 10 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

19 FROGNAL LIMITED

UNIT 7, ASTRA CENTRE,HARLOW,CM20 2BN

Number:02135231
Status:ACTIVE
Category:Private Limited Company

AMRO ENGINEERING LIMITED

JUBILEE HOUSE,LYTHAM ST ANNES,FY8 5FT

Number:08615131
Status:ACTIVE
Category:Private Limited Company

BRIDGE DENTAL CARE LTD

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

SWANKY MALONE LIMITED

WHITNALLS 1ST FLOOR COTTON HOUSE,LIVERPOOL,L3 9TX

Number:09467808
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