MOUNT GABRIEL CONCEPTS LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 New | Change of details for Dr Evelyn Therase Notman as a person with significant control on 2025-06-02 |
02/06/252 June 2025 New | Change of details for Mr Stephen Robert Notman as a person with significant control on 2025-06-02 |
19/05/2519 May 2025 | Notification of Evelyn Therase Notman as a person with significant control on 2025-05-10 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-12 with no updates |
20/05/2420 May 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-12 with no updates |
10/10/2310 October 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/02/2323 February 2023 | Confirmation statement made on 2023-02-12 with no updates |
20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-12 with no updates |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
12/02/2112 February 2021 | CONFIRMATION STATEMENT MADE ON 12/02/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
19/02/1619 February 2016 | Annual return made up to 12 February 2016 with full list of shareholders |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/02/1519 February 2015 | Annual return made up to 12 February 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/03/146 March 2014 | Annual return made up to 12 February 2014 with full list of shareholders |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/02/1326 February 2013 | Annual return made up to 12 February 2013 with full list of shareholders |
06/09/126 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/02/1221 February 2012 | Annual return made up to 12 February 2012 with full list of shareholders |
19/10/1119 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
09/03/119 March 2011 | Annual return made up to 12 February 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/03/104 March 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
25/08/0925 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/02/0920 February 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
15/08/0815 August 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
12/08/0812 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
13/08/0713 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/03/0730 March 2007 | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS |
09/11/069 November 2006 | EXEMPTION FROM APPOINTING AUDITORS |
09/11/069 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
07/11/067 November 2006 | COMPANY NAME CHANGED RENNIE MACKINTOSH HOME ACCENTS L IMITED CERTIFICATE ISSUED ON 07/11/06 |
10/05/0610 May 2006 | |
10/05/0610 May 2006 | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS |
10/05/0610 May 2006 | REGISTERED OFFICE CHANGED ON 10/05/06 FROM: UNIT 2 ROSEHILL 165 LUTTERWORTH ROAD BLABY LEICESTER LE8 4DY |
10/05/0610 May 2006 | LOCATION OF DEBENTURE REGISTER |
10/05/0610 May 2006 | LOCATION OF REGISTER OF MEMBERS |
03/01/063 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
28/02/0528 February 2005 | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS |
16/11/0416 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
10/02/0410 February 2004 | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS |
04/09/034 September 2003 | COMPANY NAME CHANGED ASHFIELD MANUFACTURING SERVICES LIMITED CERTIFICATE ISSUED ON 04/09/03 |
13/08/0313 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
21/02/0321 February 2003 | RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS |
16/07/0216 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
21/02/0221 February 2002 | RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS |
10/01/0210 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
27/02/0127 February 2001 | RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS |
05/01/015 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
12/12/0012 December 2000 | NEW SECRETARY APPOINTED |
12/12/0012 December 2000 | DIRECTOR RESIGNED |
12/12/0012 December 2000 | SECRETARY RESIGNED |
18/08/0018 August 2000 | ACC. REF. DATE EXTENDED FROM 29/02/00 TO 31/03/00 |
05/04/005 April 2000 | RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS |
09/03/999 March 1999 | NEW DIRECTOR APPOINTED |
08/03/998 March 1999 | NEW SECRETARY APPOINTED |
08/03/998 March 1999 | NEW DIRECTOR APPOINTED |
19/02/9919 February 1999 | SECRETARY RESIGNED |
19/02/9919 February 1999 | DIRECTOR RESIGNED |
19/02/9919 February 1999 | |
19/02/9919 February 1999 | REGISTERED OFFICE CHANGED ON 19/02/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN |
12/02/9912 February 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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