MOUNTSTEWART GROUP ADMINISTRATION COMPANY LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

20/05/2520 May 2025 Order of court to wind up

View Document

24/04/2524 April 2025 Appointment of Patton Accountants Ltd as a director on 2025-04-17

View Document

07/04/257 April 2025 Termination of appointment of Christopher Bailey as a director on 2025-04-03

View Document

30/03/2530 March 2025 Total exemption full accounts made up to 2024-03-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

27/03/2327 March 2023 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

02/02/232 February 2023 Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to C/O Ocg Accountants Ltd Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA on 2023-02-02

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-09-10 with no updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/10/2026 October 2020 COMPANY NAME CHANGED THE BAILEY GROUP ADMINISTRATION COMPANY LIMITED CERTIFICATE ISSUED ON 26/10/20

View Document

26/10/2026 October 2020 CHANGE OF NAME 06/10/2020

View Document

26/10/2026 October 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

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

View Accounts

25/10/1825 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM 8 MOUNTSTEWART WYNYARD TS21 5QN UNITED KINGDOM

View Document

08/08/188 August 2018 PREVSHO FROM 30/09/2018 TO 31/03/2018

View Document

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

View Accounts

11/09/1711 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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