MOSTYN CHASE LTD
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Registered office address changed from The Old Granary Pinkney Park Malmesbury Wiltshire SN16 0NX England to The Old Court Room, Court House Court Street Sherston Malmesbury SN16 0LL on 2025-06-03 |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-28 with no updates |
02/12/242 December 2024 | Total exemption full accounts made up to 2024-03-31 |
03/06/243 June 2024 | Notification of Juliet Elizabeth Blows as a person with significant control on 2016-04-06 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Confirmation statement made on 2024-02-29 with no updates |
23/11/2323 November 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
04/01/224 January 2022 | Total exemption full accounts made up to 2021-03-31 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
30/07/1930 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
28/11/1728 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
03/01/173 January 2017 | REGISTERED OFFICE CHANGED ON 03/01/2017 FROM THE HAY BARN PINKNEY PARK MALMESBURY WILTSHIRE SN16 0NX |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/04/161 April 2016 | Annual return made up to 12 March 2016 with full list of shareholders |
24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/03/1518 March 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
12/01/1512 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
21/03/1421 March 2014 | SAIL ADDRESS CHANGED FROM: C/O C/O CHARTERWELLS PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7BJ UNITED KINGDOM |
21/03/1421 March 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR |
21/03/1421 March 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
21/03/1421 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS MICHAEL ARTHUR BLOWS / 20/02/2014 |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/07/1315 July 2013 | REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 182 KINGSTON ROAD WIMBLEDON SW19 3NU ENGLAND |
03/04/133 April 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
03/04/133 April 2013 | SAIL ADDRESS CREATED |
03/04/133 April 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
24/12/1224 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/03/1228 March 2012 | Annual return made up to 12 March 2012 with full list of shareholders |
18/11/1118 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/04/114 April 2011 | Annual return made up to 12 March 2011 with full list of shareholders |
09/08/109 August 2010 | REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 182A KINGSTON ROAD WIMBLEDON SW19 3NU ENGLAND |
12/03/1012 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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