Advanced company searchLink opens in new window

MUMFORD'S MILL RENTALS LIMITED

Company number 05387882

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)
21 Apr 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
30 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
14 Aug 2023 MR01 Registration of charge 053878820005, created on 9 August 2023
22 Apr 2023 CS01 Confirmation statement made on 5 March 2023 with no updates
28 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
13 Apr 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
30 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
14 May 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
24 Dec 2020 AA Unaudited abridged accounts made up to 31 December 2019
24 Dec 2020 AD01 Registered office address changed from 1 Munro Terrace 3rd Floor London SW10 0DL England to Estate Office Brocklesby Park Grimsby DN41 8PN on 24 December 2020
05 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
10 Sep 2019 AD01 Registered office address changed from Unex House Bourges Boulevard Peterborough PE1 1NG England to 1 Munro Terrace 3rd Floor London SW10 0DL on 10 September 2019
10 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
14 Mar 2019 CS01 Confirmation statement made on 10 March 2019 with no updates
26 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
18 Apr 2018 CS01 Confirmation statement made on 10 March 2018 with no updates
12 Oct 2017 AA Micro company accounts made up to 31 December 2016
30 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
11 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
29 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2016 TM01 Termination of appointment of Timothy James Carr as a director on 21 April 2016
13 Jun 2016 TM02 Termination of appointment of Timothy James Carr as a secretary on 21 April 2016
12 May 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
12 May 2016 TM01 Termination of appointment of Paul Walter Zecevic as a director on 21 April 2016
12 May 2016 AD01 Registered office address changed from Lion House Red Lion Street London WC1R 4GB to Unex House Bourges Boulevard Peterborough PE1 1NG on 12 May 2016