Advanced company searchLink opens in new window

MOUNT COURT (TETTENHALL WOOD) LIMITED

Company number 00885178

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2016 AP01 Appointment of Mrs Ann Douglas Dawson as a director on 20 November 2015
09 Feb 2016 TM01 Termination of appointment of Royston Charles Cant as a director on 20 November 2015
24 Apr 2015 AA Total exemption full accounts made up to 31 December 2014
09 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 600
09 Apr 2015 TM01 Termination of appointment of Margaret Mary Polson as a director on 22 July 2014
16 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
25 Mar 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 600
30 May 2013 AA Total exemption full accounts made up to 31 December 2012
26 Mar 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
12 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
30 May 2012 AP01 Appointment of Mrs Sara Jane Harbold as a director
30 May 2012 TM01 Termination of appointment of Derek Smallman as a director
18 Apr 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
18 Apr 2012 AP01 Appointment of Mr Kenneth James Tuck as a director
14 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
09 Sep 2011 AP01 Appointment of Miss Lisa Jones as a director
26 Mar 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
28 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
23 Mar 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
23 Mar 2010 AD03 Register(s) moved to registered inspection location
23 Mar 2010 AD02 Register inspection address has been changed
23 Mar 2010 CH01 Director's details changed for Margaret Mary Polson on 1 March 2010
23 Mar 2010 CH01 Director's details changed for Mr Derek Percy Smallman on 1 March 2010
23 Mar 2010 CH01 Director's details changed for Cecilia Beth Jones on 1 March 2010
23 Mar 2010 CH01 Director's details changed for Sara Louise Stimpson on 1 March 2010