Advanced company searchLink opens in new window

MOUNTBATTEN COURT MANAGEMENT (ALDERSHOT) LIMITED

Company number 02228359

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)
18 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
12 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with no updates
08 Jun 2023 AP01 Appointment of Mr Douglas Lawson Hannah as a director on 8 June 2023
19 May 2023 TM01 Termination of appointment of Anna Maria Dorothy Gonzalez-Ferrer as a director on 19 May 2023
05 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
14 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
02 Jun 2022 TM01 Termination of appointment of Rod Green as a director on 1 June 2022
23 May 2022 AP01 Appointment of Mrs Anna Maria Dorothy Gonzalez-Ferrer as a director on 17 May 2022
23 May 2022 AP01 Appointment of Mrs Carol Mary Hales as a director on 17 May 2022
29 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
13 Oct 2021 AP04 Appointment of Bartley Management Limited as a secretary on 13 October 2021
13 Oct 2021 TM02 Termination of appointment of Tony Rogers as a secretary on 13 October 2021
08 Oct 2021 AD01 Registered office address changed from 187 Crofton Park Road London SE4 1AJ England to Ground Floor, Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT on 8 October 2021
13 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
24 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with no updates
22 Jan 2020 AD01 Registered office address changed from C/O Burford Lacey Weston House Weston House Bartons Lane Petworth West Susses GU28 0DA to 187 Crofton Park Road London SE4 1AJ on 22 January 2020
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Oct 2019 CS01 Confirmation statement made on 11 September 2019 with no updates
01 Oct 2019 TM01 Termination of appointment of Gary Philip Jacobs as a director on 1 November 2018
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Oct 2018 CS01 Confirmation statement made on 11 September 2018 with no updates
22 Dec 2017 AA Micro company accounts made up to 31 March 2017
21 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
01 Dec 2016 AP01 Appointment of Mr Rod Green as a director on 12 October 2016