Advanced company searchLink opens in new window

MOUNTAIN BERG LIMITED

Company number 07851252

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)
08 Oct 2018 AA Full accounts made up to 31 December 2017
11 Jun 2018 MR04 Satisfaction of charge 078512520008 in full
24 Feb 2018 MR01 Registration of charge 078512520008, created on 9 February 2018
27 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
10 Nov 2017 MR01 Registration of charge 078512520007, created on 3 November 2017
10 Nov 2017 MR01 Registration of charge 078512520003, created on 3 November 2017
10 Nov 2017 MR01 Registration of charge 078512520004, created on 3 November 2017
10 Nov 2017 MR01 Registration of charge 078512520005, created on 3 November 2017
10 Nov 2017 MR01 Registration of charge 078512520006, created on 3 November 2017
09 Nov 2017 MR01 Registration of charge 078512520002, created on 3 November 2017
07 Nov 2017 AA Full accounts made up to 31 December 2016
07 Nov 2017 MR04 Satisfaction of charge 078512520001 in full
14 Dec 2016 AA Full accounts made up to 31 December 2015
18 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
16 Aug 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
11 Aug 2016 AD01 Registered office address changed from Nuffield House 41-46 Piccadilly London W1J 0DS to 10 st James's Place London SW1A 1NP on 11 August 2016
11 Aug 2016 CH01 Director's details changed for Mr David Peter John Ross on 11 August 2016
11 Aug 2016 CH01 Director's details changed for Mr Nicholas Paul Teagle on 11 August 2016
23 Jun 2016 MR01 Registration of charge 078512520001, created on 16 June 2016
05 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
25 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
13 Jan 2015 CERTNM Company name changed oval (2245) LIMITED\certificate issued on 13/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-13
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1