Advanced company searchLink opens in new window

MOUNT STREET CAPITAL PARTNERS LIMITED

Company number 09143365

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)
28 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 23 July 2023
02 Aug 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on the 28/09/2023.
19 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
10 Aug 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
19 May 2022 AA Total exemption full accounts made up to 30 September 2021
10 Feb 2022 TM01 Termination of appointment of Tecton Property Limited as a director on 10 February 2022
10 Feb 2022 AP01 Appointment of Mr Robert Paul Starkey as a director on 10 February 2022
29 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with updates
20 Jul 2021 AD01 Registered office address changed from 8 Floor 8 48-52 Surrey Street Norwich NR1 3PA England to Exchange Street Buildings 35-37 Exchange Street Norwich NR2 1DP on 20 July 2021
23 Apr 2021 AD01 Registered office address changed from 16 Cromer Road Holt Norfolk NR25 6DX to 8 Floor 8 48-52 Surrey Street Norwich NR1 3PA on 23 April 2021
23 Apr 2021 AP02 Appointment of Tecton Property Limited as a director on 23 April 2021
23 Apr 2021 TM01 Termination of appointment of Samantha Leigh Hill as a director on 23 April 2021
23 Apr 2021 TM02 Termination of appointment of Samantha Leigh Hill as a secretary on 23 April 2021
23 Apr 2021 PSC02 Notification of Tecton Property Limited as a person with significant control on 23 April 2021
23 Apr 2021 PSC07 Cessation of Samantha Leigh Hill as a person with significant control on 23 April 2021
29 Mar 2021 AA Micro company accounts made up to 30 September 2020
27 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
28 May 2020 AA Micro company accounts made up to 30 September 2019
24 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
14 Jan 2019 AA Micro company accounts made up to 30 September 2018
03 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
10 May 2018 AA Micro company accounts made up to 30 September 2017
25 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
27 Jun 2017 AD01 Registered office address changed from 81 Cromer Road Holt Norfolk NR25 6DY to 16 Cromer Road Holt Norfolk NR25 6DX on 27 June 2017
29 May 2017 AA Total exemption small company accounts made up to 30 September 2016