Advanced company searchLink opens in new window

MOUSECROFT HOUSE MANAGEMENT COMPANY LIMITED

Company number 11674422

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)
22 Aug 2023 AA Accounts for a dormant company made up to 30 November 2022
28 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with updates
10 Oct 2022 AD01 Registered office address changed from Mousecroft House Drapers Rise Shrewsbury Shropshire SY3 9FN England to C/O Colmore Gaskell Eagle Tower Montpellier Drive Cheltenham GL50 1TA on 10 October 2022
25 Aug 2022 PSC08 Notification of a person with significant control statement
19 Apr 2022 AA Accounts for a dormant company made up to 30 November 2021
24 Mar 2022 CH01 Director's details changed for Phillip Alan Bearpack on 24 March 2022
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with updates
22 Mar 2022 AP01 Appointment of Mr Mohammed Anwar Ali as a director on 22 March 2022
22 Mar 2022 TM01 Termination of appointment of Stephen John Roberts as a director on 22 March 2022
22 Mar 2022 AP01 Appointment of Victoria Jane Darke as a director on 22 March 2022
22 Mar 2022 AP01 Appointment of Roen Elizabeth Middleton as a director on 22 March 2022
22 Mar 2022 AP01 Appointment of Emma Janet Brandon as a director on 22 March 2022
22 Mar 2022 AP01 Appointment of James Penry Roberts as a director on 22 March 2022
22 Mar 2022 AP01 Appointment of Phillip Alan Bearpack as a director on 22 March 2022
22 Mar 2022 AP01 Appointment of Jack Dean Atkinson as a director on 22 March 2022
22 Mar 2022 AP01 Appointment of John Edward Riddell as a director on 22 March 2022
22 Mar 2022 AP01 Appointment of Mr Stephen James Dulson as a director on 22 March 2022
22 Mar 2022 AP01 Appointment of Andrew Derek Rowson as a director on 22 March 2022
22 Mar 2022 SH01 Statement of capital following an allotment of shares on 22 March 2022
  • GBP 12
22 Mar 2022 PSC07 Cessation of Hensmill (Sjr) Llp as a person with significant control on 22 March 2022
22 Mar 2022 AD01 Registered office address changed from Welsh Bridge 1 Frankwell Shrewsbury Shropshire SY3 8JY to Mousecroft House Drapers Rise Shrewsbury Shropshire SY3 9FN on 22 March 2022
16 Dec 2021 CS01 Confirmation statement made on 12 November 2021 with no updates
27 Jan 2021 AA Micro company accounts made up to 30 November 2020
27 Jan 2021 CS01 Confirmation statement made on 12 November 2020 with no updates
07 Jan 2020 AA Accounts for a dormant company made up to 30 November 2019