Advanced company searchLink opens in new window

MOUNT PLEASANT MANOR LIMITED

Company number 08955716

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)
02 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
21 Dec 2023 AA Micro company accounts made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with no updates
15 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
01 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
10 Dec 2020 AA Micro company accounts made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
06 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Mar 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
20 Sep 2018 AA Micro company accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
30 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 24 March 2017 with updates
08 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
21 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 76
15 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
21 May 2015 CH03 Secretary's details changed for Mark Anthony Jenkins on 21 May 2015
21 May 2015 CH01 Director's details changed for Mrs Ann Battle on 21 May 2015
21 May 2015 CH01 Director's details changed for Anthony William Battle on 21 May 2015
21 May 2015 CH01 Director's details changed for Mrs Kerry Jane Bassenger on 21 May 2015
21 May 2015 CH01 Director's details changed for William Henry Bassenger on 21 May 2015
21 May 2015 AD01 Registered office address changed from Stag House Old London Road Hertford Hertfordshire SG13 7LA to Bridge House 530 High Road Leytonstone London E11 3EQ on 21 May 2015
22 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 76