Advanced company searchLink opens in new window

MOUNT PLEASANT HOUSE MANAGEMENT COMPANY LIMITED

Company number 02059323

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)
16 Apr 2024 TM01 Termination of appointment of Brian Derek Snazell as a director on 16 April 2024
02 Apr 2024 AA Accounts for a dormant company made up to 31 March 2024
29 Jun 2023 CS01 Confirmation statement made on 29 June 2023 with updates
30 Mar 2023 AA Accounts for a dormant company made up to 30 March 2023
29 Jun 2022 CS01 Confirmation statement made on 29 June 2022 with updates
31 Mar 2022 AA Accounts for a dormant company made up to 31 March 2022
01 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with updates
30 Mar 2021 AA Accounts for a dormant company made up to 30 March 2021
18 Feb 2021 AA Accounts for a dormant company made up to 31 March 2020
29 Jun 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
18 Jul 2019 AA Micro company accounts made up to 31 March 2019
03 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with updates
03 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
11 Jun 2018 AA Micro company accounts made up to 31 March 2018
29 Aug 2017 AA Micro company accounts made up to 31 March 2017
04 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with updates
08 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Jul 2016 TM01 Termination of appointment of Doris Ettie Jones as a director on 18 July 2016
08 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
07 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 20
19 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Sep 2014 AD01 Registered office address changed from 8 Gunville Road Newport Isle of Wight PO30 5LB to 8 Gunville Road Newport Isle of Wight PO30 5LB on 18 September 2014
16 Sep 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 20
16 Sep 2014 TM01 Termination of appointment of Lilian Margaret Clements as a director on 1 March 2014