- Company Overview for MOBBS MEMORIAL TRUST LIMITED (00571785)
- Filing history for MOBBS MEMORIAL TRUST LIMITED (00571785)
- People for MOBBS MEMORIAL TRUST LIMITED (00571785)
- More for MOBBS MEMORIAL TRUST LIMITED (00571785)
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) |
---|---|---|---|
03 Jan 2018 | CS01 | Confirmation statement made on 29 December 2017 with no updates | |
22 Nov 2017 | PSC01 | Notification of Alexander Noel Peter Mobbs as a person with significant control on 6 April 2016 | |
22 Nov 2017 | PSC01 | Notification of Sandra Jane Greenslade as a person with significant control on 6 April 2016 | |
22 Nov 2017 | PSC01 | Notification of Charles Noel Arkless Mobbs as a person with significant control on 6 April 2016 | |
22 Nov 2017 | PSC01 | Notification of Christopher William Mobbs as a person with significant control on 6 April 2016 | |
10 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
05 Jan 2017 | CS01 | Confirmation statement made on 29 December 2016 with updates | |
08 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
06 Jan 2016 | AR01 | Annual return made up to 29 December 2015 no member list | |
19 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
12 Oct 2015 | TM01 | Termination of appointment of Michael Richard Mobbs as a director on 13 August 2015 | |
09 Jan 2015 | CH01 | Director's details changed for Mrs Sandra Jane Greenslade on 9 January 2015 | |
05 Jan 2015 | AR01 | Annual return made up to 29 December 2014 no member list | |
20 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
13 Jan 2014 | AR01 | Annual return made up to 29 December 2013 no member list | |
09 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
13 Mar 2013 | AD01 | Registered office address changed from Unit 3 Dock Offices Surrey Quays Road Surrey Quays London SE16 2XU on 13 March 2013 | |
13 Mar 2013 | AA03 | Resignation of an auditor | |
04 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 29 December 2012 no member list | |
03 Jan 2013 | CH01 | Director's details changed for Sandra Jane Greenslade on 2 January 2013 | |
03 Jan 2013 | CH01 | Director's details changed for Dr Charles Noel Arkless Mobbs on 2 January 2013 | |
03 Jan 2013 | CH01 | Director's details changed for Christopher William Mobbs on 2 January 2013 | |
03 Jan 2013 | CH01 | Director's details changed for Mr Michael Richard Mobbs on 2 January 2013 | |
14 Dec 2012 | CC04 | Statement of company's objects |