MOUNTBATTON DEVELOPMENTS LIMITED

Company Documents

DateDescription
02/03/172 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/03/167 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

02/02/162 February 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/03/159 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

28/01/1528 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

12/03/1412 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

26/01/1426 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/02/1328 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

25/01/1325 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/01/1213 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

13/01/1213 January 2012 SECRETARY'S CHANGE OF PARTICULARS / LIONEL VICTOR CRUTTENDEN / 20/12/2010

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / LIONEL VICTOR CRUTTENDEN / 20/12/2010

View Document

13/01/1213 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 1 BUNBURY CLOSE STORRINGTON PULBOROUGH WEST SUSSEX RH20 3PN

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

04/02/114 February 2011 09/01/11 NO CHANGES

View Document

25/06/1025 June 2010 08/01/10 NO CHANGES

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM 3 OFFINGTON COURT WORTHING WEST SUSSEX BN14 9PF

View Document

25/06/1025 June 2010 SECRETARY APPOINTED LIONEL VICTOR CRUTTENDEN

View Document

22/04/1022 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR DENNIS TUCK

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, SECRETARY DENNIS TUCK

View Document

13/04/0913 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

08/06/048 June 2004 EXEMPTION FROM APPOINTING AUDITORS

View Document

31/01/0431 January 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/03/0310 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

21/03/0221 March 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/01/0214 January 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

16/10/0016 October 2000 EXEMPTION FROM APPOINTING AUDITORS 10/10/00

View Document

14/09/0014 September 2000 REGISTERED OFFICE CHANGED ON 14/09/00 FROM: 197 CHURCH ROAD HOVE EAST SUSSEX BN3 2AB

View Document

07/02/007 February 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/06/00

View Document

23/02/9923 February 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 SECRETARY RESIGNED

View Document

23/02/9923 February 1999 REGISTERED OFFICE CHANGED ON 23/02/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

23/02/9923 February 1999 DIRECTOR RESIGNED

View Document

23/02/9923 February 1999 REGISTERED OFFICE CHANGED ON 23/02/99 FROM: 197 CHURCH ROAD HOVE EAST SUSSEX BN3 2AB

View Document

08/01/998 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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