MOSTYN HOUSE LEASEHOLD MANAGEMENT COMPANY LIMITED
Company number 08845503
- Company Overview for MOSTYN HOUSE LEASEHOLD MANAGEMENT COMPANY LIMITED (08845503)
- Filing history for MOSTYN HOUSE LEASEHOLD MANAGEMENT COMPANY LIMITED (08845503)
- People for MOSTYN HOUSE LEASEHOLD MANAGEMENT COMPANY LIMITED (08845503)
- More for MOSTYN HOUSE LEASEHOLD MANAGEMENT COMPANY LIMITED (08845503)
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) |
---|---|---|---|
11 Mar 2024 | AP01 | Appointment of Mr Ashley Frazer-Evans as a director on 11 March 2024 | |
22 Feb 2024 | AP01 | Appointment of Ms Sarah Collinge as a director on 21 February 2024 | |
22 Feb 2024 | TM01 | Termination of appointment of Gillian Irene Williams as a director on 21 February 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 14 January 2024 with no updates | |
22 Dec 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
17 Apr 2023 | AP01 | Appointment of Ms Joanna Naylor as a director on 17 April 2023 | |
18 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
12 Jan 2023 | TM01 | Termination of appointment of Richard Duncan Burnett as a director on 14 October 2022 | |
10 Jan 2023 | AP01 | Appointment of Mr Grant Matthew Townsend as a director on 20 December 2022 | |
10 Jan 2023 | AP01 | Appointment of Paul Burton as a director on 13 October 2022 | |
09 Jan 2023 | AP01 | Appointment of Mrs Gillian Irene Williams as a director on 21 December 2022 | |
26 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
28 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
20 Dec 2021 | TM01 | Termination of appointment of Peter Williams as a director on 5 December 2021 | |
11 Oct 2021 | TM01 | Termination of appointment of Kenneth Jones as a director on 6 October 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Feb 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
11 Feb 2021 | AP03 | Appointment of Mr Nigel Frazer-Evans as a secretary on 24 December 2020 | |
11 Feb 2021 | AD01 | Registered office address changed from St John's Chambers Love Street Chester CH1 1QN United Kingdom to Regent House 316 Beulah Hill London SE19 3HF on 11 February 2021 | |
23 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 May 2020 | TM01 | Termination of appointment of Joanna Naylor as a director on 18 May 2020 | |
22 May 2020 | TM01 | Termination of appointment of Penelope Anne Moon as a director on 18 May 2020 | |
26 Feb 2020 | AP01 | Appointment of Ms Joanna Naylor as a director on 25 February 2020 | |
15 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
27 Nov 2019 | AP01 | Appointment of Ms Penelope Anne Moon as a director on 21 October 2019 |