Advanced company searchLink opens in new window

M&M PEPPERPOT HOSPITALITY LTD

Company number 10865899

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)
17 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
10 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with updates
10 Aug 2023 PSC04 Change of details for Mr Andrew Mounsey as a person with significant control on 26 July 2023
10 Aug 2023 PSC01 Notification of Emma Claire Mounsey as a person with significant control on 26 July 2023
10 Aug 2023 TM01 Termination of appointment of Ashley Mounsey as a director on 23 July 2021
09 Aug 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
26 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
27 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
19 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with updates
19 Jul 2021 CH01 Director's details changed for Ms Emma Claire Mcclave on 17 June 2021
07 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
16 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with no updates
16 Jul 2020 CH01 Director's details changed for Mrs Karyn Mounsey on 16 June 2020
16 Jul 2020 CH01 Director's details changed for Mr Ashley Mounsey on 16 June 2020
16 Jul 2020 CH01 Director's details changed for Mr Andrew Mounsey on 16 June 2020
16 Jul 2020 CH01 Director's details changed for Ms Emma Claire Mcclave on 16 June 2020
16 Jul 2020 PSC04 Change of details for Mr Andrew Mounsey as a person with significant control on 16 June 2020
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
25 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
25 Jul 2019 CH01 Director's details changed for Mr Andrew Mounsey on 25 July 2019
25 Jul 2019 CH01 Director's details changed for Ms Emma Claire Mcclave on 25 July 2019
25 Jul 2019 PSC04 Change of details for Mr Andrew Mounsey as a person with significant control on 25 July 2019
25 Jul 2019 AD01 Registered office address changed from Premier Business House Co: Esitaas, 43-45 Sanders Road Finedon Road Ind Estate Wellingborough Northamptonshire NN8 4NL England to Suite 15 the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH on 25 July 2019
11 Apr 2019 AA Total exemption full accounts made up to 31 July 2018