MAUSOLEUM MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

21/05/2421 May 2024 Registration of charge 078701300002, created on 2024-05-09

View Document

15/05/2415 May 2024 Registration of charge 078701300001, created on 2024-05-09

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

05/12/225 December 2022 Cessation of Butterfield Bank (Guernsey) Limited as Trustee for Darwin Bereavement Properties (Guernsey) Limited as a person with significant control on 2020-02-28

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

05/12/225 December 2022 Notification of a person with significant control statement

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

25/02/2125 February 2021 27/02/20 TOTAL EXEMPTION FULL

View Document

20/02/2120 February 2021 PREVSHO FROM 30/04/2020 TO 27/02/2020

View Document

20/02/2120 February 2021 PREVSHO FROM 27/02/2021 TO 31/12/2020

View Document

18/02/2118 February 2021 CURREXT FROM 31/12/2020 TO 26/02/2021

View Document

09/02/219 February 2021 PREVSHO FROM 30/04/2021 TO 31/12/2020

View Document

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES

View Document

27/04/2027 April 2020 CESSATION OF JOHN JUSTIN SMITH AS A PSC

View Document

27/04/2027 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUTTERFIELD BANK (GUERNSEY) LIMITED AS TRUSTEE FOR DARWIN BEREAVEMENT PROPERTIES (GUERNSEY) LIMITED

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR CHRISTOPHER JAMES AFFLECK PENNEY

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 28-31 THE STABLES WREST PARK SILSOE MK45 4HR

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR ANTHONY ESSE

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

09/01/209 January 2020 CESSATION OF JOHN JUSTIN SMITH AS A PSC

View Document

09/01/209 January 2020 CESSATION OF JOHN ROBERT ELVY PRENTIS AS A PSC

View Document

07/01/207 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/12/1816 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JUSTIN SMITH / 06/12/2018

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 05/12/15

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/12/1619 December 2016 05/12/16 STATEMENT OF CAPITAL GBP 110

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN PRENTIS

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/12/1523 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

04/12/154 December 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN SHERIDAN

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/12/148 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PHILLIP SHERIDAN / 10/04/2014

View Document

10/04/1410 April 2014 REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JUSTIN SMITH / 10/04/2014

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN ROBERT ELVY PRENTIS / 10/04/2014

View Document

17/12/1317 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

16/05/1216 May 2012 16/05/12 STATEMENT OF CAPITAL GBP 3

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MR. JOHN ROBERT ELVY PRENTIS

View Document

09/05/129 May 2012 DIRECTOR APPOINTED JOHN JUSTIN SMITH

View Document

08/05/128 May 2012 CURREXT FROM 31/12/2012 TO 30/04/2013

View Document

08/05/128 May 2012 22/03/12 STATEMENT OF CAPITAL GBP 0.03

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR STEVEN PHILLIP SHERIDAN

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

05/12/115 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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