M.T. GROUNDS MAINTENANCE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to 20 North Audley Street Mayfair London W1K 6WE on 2025-03-04 |
30/09/2430 September 2024 | Appointment of a voluntary liquidator |
30/09/2430 September 2024 | Resolutions |
30/09/2430 September 2024 | Registered office address changed from Office Number 3, Grovelands Business Park West Haddon Road East Haddon Northampton NN6 8FB England to 67 Grosvenor Street Mayfair London W1K 3JN on 2024-09-30 |
30/09/2430 September 2024 | Statement of affairs |
06/08/246 August 2024 | First Gazette notice for compulsory strike-off |
13/03/2413 March 2024 | Confirmation statement made on 2024-02-13 with no updates |
13/02/2413 February 2024 | Termination of appointment of Peter Frank Lidgitt as a director on 2024-01-01 |
31/10/2331 October 2023 | Previous accounting period shortened from 2023-01-31 to 2023-01-30 |
13/03/2313 March 2023 | Appointment of Mr Thomas Drabble as a director on 2023-03-10 |
13/03/2313 March 2023 | Cessation of Peter Frank Lidgitt as a person with significant control on 2023-03-10 |
13/03/2313 March 2023 | Cessation of D Honour & Son (Landscape) Ltd as a person with significant control on 2023-03-10 |
13/03/2313 March 2023 | Notification of Thomas Drabble as a person with significant control on 2023-03-10 |
13/03/2313 March 2023 | Registered office address changed from The Bull Pen Shefford Hardwicke Farm Bedford Road Shefford Bedfordshire United Kingdom to Office Number 3, Grovelands Business Park West Haddon Road East Haddon Northampton NN6 8FB on 2023-03-13 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-13 with updates |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-01-31 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-19 with updates |
19/10/2219 October 2022 | Cessation of Carisway Facilities Support Limited as a person with significant control on 2022-09-23 |
19/10/2219 October 2022 | Notification of D Honour & Son (Landscape) Ltd as a person with significant control on 2022-09-23 |
31/01/2231 January 2022 | Micro company accounts made up to 2021-01-31 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
15/05/2015 May 2020 | 31/01/20 UNAUDITED ABRIDGED |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
17/01/2017 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
06/09/196 September 2019 | 31/01/19 UNAUDITED ABRIDGED |
13/06/1913 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / JULIE THOIRS / 07/06/2019 |
12/06/1912 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOIRS / 07/06/2019 |
12/06/1912 June 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK THOIRS / 07/06/2019 |
12/06/1912 June 2019 | PSC'S CHANGE OF PARTICULARS / MRS JULIE THOIRS / 07/06/2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
29/08/1829 August 2018 | 31/01/18 UNAUDITED ABRIDGED |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
12/01/1812 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
07/09/177 September 2017 | 31/01/17 UNAUDITED ABRIDGED |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
12/10/1612 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
11/01/1611 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
28/10/1528 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
09/01/159 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOIRS / 31/07/2014 |
09/01/159 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / JULIE THOIRS / 31/07/2014 |
09/01/159 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
29/01/1429 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
07/08/137 August 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
30/01/1330 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
27/09/1227 September 2012 | REGISTERED OFFICE CHANGED ON 27/09/2012 FROM C/O B W HOLMAN & CO 1ST FLOOR SUITE ENTERPRISE HOUSE 10 CHURCH HILL LOUGHTON ESSEXIG10 1LA |
21/05/1221 May 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
29/02/1229 February 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
25/02/1125 February 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
20/04/1020 April 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
24/03/1024 March 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK THOIRS / 07/01/2010 |
18/03/1018 March 2010 | APPOINTMENT TERMINATED, SECRETARY VICKY THOIRS |
18/03/1018 March 2010 | SECRETARY APPOINTED JULIE THOIRS |
17/03/1017 March 2010 | 01/02/09 STATEMENT OF CAPITAL GBP 100 |
03/07/093 July 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09 |
29/06/0929 June 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
12/02/0912 February 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
03/12/083 December 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08 |
25/11/0825 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
10/03/0810 March 2008 | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS |
28/09/0728 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
02/02/072 February 2007 | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | SECRETARY'S PARTICULARS CHANGED |
10/11/0610 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
25/10/0625 October 2006 | NEW SECRETARY APPOINTED |
25/10/0625 October 2006 | SECRETARY RESIGNED |
16/10/0616 October 2006 | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS |
29/09/0529 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
02/02/052 February 2005 | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS |
29/10/0429 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
01/03/041 March 2004 | RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS |
29/05/0329 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
30/01/0330 January 2003 | RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS |
07/10/027 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
12/02/0212 February 2002 | SECRETARY'S PARTICULARS CHANGED |
12/02/0212 February 2002 | RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS |
12/02/0212 February 2002 | DIRECTOR'S PARTICULARS CHANGED |
20/09/0120 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01 |
19/02/0119 February 2001 | RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS |
09/11/009 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00 |
16/02/0016 February 2000 | RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS |
28/01/9928 January 1999 | DIRECTOR RESIGNED |
28/01/9928 January 1999 | NEW DIRECTOR APPOINTED |
28/01/9928 January 1999 | NEW SECRETARY APPOINTED |
28/01/9928 January 1999 | SECRETARY RESIGNED |
07/01/997 January 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of M.T. GROUNDS MAINTENANCE LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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