MOUNTAIN LIGHT COACHING AND CONSULTING LIMITED

Company Documents

DateDescription
15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

30/05/2330 May 2023 First Gazette notice for voluntary strike-off

View Document

18/05/2318 May 2023 Application to strike the company off the register

View Document

26/04/2226 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Registered office address changed from Mountain Light Coaching and Consulting Limited the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY England to 7 the Close Norwich NR1 4DJ on 2022-02-09

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/04/2116 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, NO UPDATES

View Document

09/09/209 September 2020 REGISTERED OFFICE CHANGED ON 09/09/2020 FROM BUCKENHAM ASSOCIATES LIMITED THE UNION BUILDING 51-59 ROSE LANE NORWICH NORFOLK NR1 1BY ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/04/2027 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/02/203 February 2020 COMPANY NAME CHANGED BUCKENHAM ASSOCIATES LTD CERTIFICATE ISSUED ON 03/02/20

View Document

26/11/1926 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINE RACHEL BAKEWELL / 26/11/2019

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 59 KESWICK ROAD CRINGLEFORD NORWICH NORFOLK NR4 6UQ

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN PEARSON

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/08/1429 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/09/1311 September 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/09/127 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

20/02/1220 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/09/1112 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/10/106 October 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/10/091 October 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

31/10/0831 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE BAKEWELL / 30/06/2008

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED SECRETARY STUART MCCLELLAN

View Document

31/10/0831 October 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM BURNT HOUSE FARM BURNT HOUSE LANE SILFIED WYMONDHAM NORFOLK NR18 9NR

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: 120 BROMEDALE AVENUE MULBARTON NORWICH NORFOLK NR14 8GZ

View Document

23/01/0823 January 2008 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: BARKERS COTTAGE RAGMERE ROAD ATTLEBOROUGH NR17 1PN

View Document

15/04/0715 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 SECRETARY RESIGNED

View Document

23/08/0623 August 2006 NEW SECRETARY APPOINTED

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 NEW SECRETARY APPOINTED

View Document

26/08/0526 August 2005 SECRETARY RESIGNED

View Document

26/08/0526 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/0526 August 2005 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company