MOUNTFIELDS HOUSE SERVICES LTD

Company Documents

DateDescription
21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/03/1927 March 2019 CURREXT FROM 31/03/2019 TO 30/09/2019

View Document

13/12/1813 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

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

View Accounts

19/11/1719 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES

View Document

03/11/173 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

21/12/1521 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

30/01/1530 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HUISH WALKER / 01/10/2014

View Document

30/01/1530 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/12/1322 December 2013 SECRETARY'S CHANGE OF PARTICULARS / JANE GREENHALGH / 05/09/2013

View Document

22/12/1322 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANE GREENHALGH / 05/09/2013

View Document

22/12/1322 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

08/11/138 November 2013 REGISTERED OFFICE CHANGED ON 08/11/2013 FROM 3 BARROW CRESCENT GADDESBY LEICESTER LEICESTERSHIRE LE7 4WA UNITED KINGDOM

View Document

24/12/1224 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

21/12/1221 December 2012 APPOINTMENT TERMINATED, DIRECTOR JILL MERRALL

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM MOUNTFIELDS HOUSE OFF SQUIRREL WAY EPINAL WAY LOUGHBOROUGH LEICS LE11 3GE

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/01/1211 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/01/1111 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/04/108 April 2010 DIRECTOR APPOINTED JILL MERRALL

View Document

07/01/107 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/01/098 January 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED WILLIAM HUISH WALKER

View Document

14/03/0814 March 2008 REGISTERED OFFICE CHANGED ON 14/03/2008 FROM C/O WHYMAN BOOTH, 7 LEICESTER ROAD, LOUGHBOROUGH LEICESTER LE11 2AE

View Document

14/03/0814 March 2008 DIRECTOR AND SECRETARY APPOINTED JANE GREENHALGH

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/03/0813 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/12/0729 December 2007 SECRETARY RESIGNED

View Document

29/12/0729 December 2007 DIRECTOR RESIGNED

View Document

20/12/0720 December 2007 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