MOUNTGUARD PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 5

View Document

20/03/1920 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 4

View Document

20/03/1920 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 3

View Document

20/03/1920 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/03/1920 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 6

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/06/161 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE VARDY / 01/01/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030308380007

View Document

27/12/1527 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/06/1518 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE VARDY / 01/10/2014

View Document

18/06/1518 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES VARDY / 01/10/2014

View Document

17/06/1517 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE VARDY / 01/10/2014

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM HAZELDENE MILKEN LANE, FAR HILL ASHOVER CHESTERFIELD DERBYSHIRE S45 0BA

View Document

17/06/1517 June 2015 REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 94-96 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LG

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN JAMES VARDY / 01/10/2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/05/1111 May 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

24/12/1024 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/09/1018 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/09/1018 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

11/09/1011 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULINE VARDY / 01/10/2009

View Document

05/05/105 May 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

14/11/0914 November 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 93-97 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LA

View Document

30/12/0830 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/11/0815 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/05/0814 May 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

05/04/085 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 REGISTERED OFFICE CHANGED ON 04/10/05 FROM: 2 LOADS ROAD HOLYMOORSIDE CHESTERFIELD DERBYSHIRE S42 7EF

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM: 95 SALTERGATE CHESTERFIELD S40 1LA

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

21/03/0221 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

09/02/019 February 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED

View Document

27/11/0027 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 08/03/99; FULL LIST OF MEMBERS

View Document

27/11/9827 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

18/03/9818 March 1998 RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

10/03/9710 March 1997 RETURN MADE UP TO 08/03/97; FULL LIST OF MEMBERS

View Document

29/04/9629 April 1996 SHARES AGREEMENT OTC

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

11/03/9611 March 1996 RETURN MADE UP TO 08/03/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9616 February 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

18/05/9518 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9518 May 1995 REGISTERED OFFICE CHANGED ON 18/05/95 FROM: 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

18/05/9518 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995 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