Advanced company searchLink opens in new window

MOUNTSFIELD CLOSE (CATFORD) MANAGEMENT CO LIMITED

Company number 02961679

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)
03 Nov 1997 288b Director resigned
28 Oct 1997 AA Full accounts made up to 31 December 1996
09 Sep 1997 363s Annual return made up to 24/08/97
29 Oct 1996 363a Annual return made up to 24/08/96
16 Oct 1996 288a New director appointed
16 Oct 1996 287 Registered office changed on 16/10/96 from: manufactory house bell lane hertford hertfordshire
16 Oct 1996 288a New director appointed
02 Jun 1996 287 Registered office changed on 02/06/96 from: bayfordbury lower hatfield road hertford. SG13 8EE.
09 May 1996 288 Director resigned
09 May 1996 288 Director resigned
09 May 1996 288 Secretary resigned
09 May 1996 288 New director appointed
09 May 1996 288 New director appointed
09 May 1996 288 New director appointed
09 May 1996 288 New director appointed
09 May 1996 288 New director appointed
09 May 1996 288 New director appointed
09 May 1996 288 New secretary appointed
25 Apr 1996 AA Full accounts made up to 31 December 1995
06 Nov 1995 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
27 Oct 1995 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
21 Sep 1995 363s Annual return made up to 24/08/95
08 Sep 1994 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
24 Aug 1994 NEWINC Incorporation