Advanced company searchLink opens in new window

M.T. GROUNDS MAINTENANCE LIMITED

Company number 03692806

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)
13 Mar 2024 CS01 Confirmation statement made on 13 February 2024 with no updates
13 Feb 2024 TM01 Termination of appointment of Peter Frank Lidgitt as a director on 1 January 2024
31 Oct 2023 AA01 Previous accounting period shortened from 31 January 2023 to 30 January 2023
13 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with updates
13 Mar 2023 PSC07 Cessation of Peter Frank Lidgitt as a person with significant control on 10 March 2023
13 Mar 2023 PSC07 Cessation of D Honour & Son (Landscape) Ltd as a person with significant control on 10 March 2023
13 Mar 2023 PSC01 Notification of Thomas Drabble as a person with significant control on 10 March 2023
13 Mar 2023 AP01 Appointment of Mr Thomas Drabble as a director on 10 March 2023
13 Mar 2023 AD01 Registered office address changed from The Bull Pen Shefford Hardwicke Farm Bedford Road Shefford Bedfordshire United Kingdom to Office Number 3, Grovelands Business Park West Haddon Road East Haddon Northampton NN6 8FB on 13 March 2023
31 Jan 2023 AA Total exemption full accounts made up to 31 January 2022
19 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with updates
19 Oct 2022 PSC02 Notification of D Honour & Son (Landscape) Ltd as a person with significant control on 23 September 2022
19 Oct 2022 PSC07 Cessation of Carisway Facilities Support Limited as a person with significant control on 23 September 2022
31 Jan 2022 AA Micro company accounts made up to 31 January 2021
28 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
19 Apr 2021 MR01 Registration of charge 036928060002, created on 30 March 2021
22 Mar 2021 CS01 Confirmation statement made on 17 January 2021 with updates
09 Oct 2020 AD01 Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX to The Bull Pen Shefford Hardwicke Farm Bedford Road Shefford Bedfordshire on 9 October 2020
09 Oct 2020 PSC02 Notification of Carisway Facilities Support Limited as a person with significant control on 9 October 2020
09 Oct 2020 PSC01 Notification of Peter Frank Lidgitt as a person with significant control on 9 October 2020
09 Oct 2020 TM02 Termination of appointment of Julie Thoirs as a secretary on 9 October 2020
09 Oct 2020 TM01 Termination of appointment of Mark Thoirs as a director on 9 October 2020
09 Oct 2020 PSC07 Cessation of Mark Thoirs as a person with significant control on 9 October 2020
09 Oct 2020 AP01 Appointment of Mr Peter Frank Lidgitt as a director on 9 October 2020
09 Oct 2020 PSC07 Cessation of Julie Thoirs as a person with significant control on 9 October 2020