M.T. GROUNDS MAINTENANCE LIMITED

Company Documents

DateDescription
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

View Document

30/09/2430 September 2024 Appointment of a voluntary liquidator

View Document

30/09/2430 September 2024 Resolutions

View Document

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

View Document

30/09/2430 September 2024 Statement of affairs

View Document

06/08/246 August 2024 First Gazette notice for compulsory strike-off

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-13 with no updates

View Document

13/02/2413 February 2024 Termination of appointment of Peter Frank Lidgitt as a director on 2024-01-01

View Document

31/10/2331 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

13/03/2313 March 2023 Appointment of Mr Thomas Drabble as a director on 2023-03-10

View Document

13/03/2313 March 2023 Cessation of Peter Frank Lidgitt as a person with significant control on 2023-03-10

View Document

13/03/2313 March 2023 Cessation of D Honour & Son (Landscape) Ltd as a person with significant control on 2023-03-10

View Document

13/03/2313 March 2023 Notification of Thomas Drabble as a person with significant control on 2023-03-10

View Document

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

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

19/10/2219 October 2022 Cessation of Carisway Facilities Support Limited as a person with significant control on 2022-09-23

View Document

19/10/2219 October 2022 Notification of D Honour & Son (Landscape) Ltd as a person with significant control on 2022-09-23

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-01-31

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

15/05/2015 May 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

06/09/196 September 2019 31/01/19 UNAUDITED ABRIDGED

View Document

13/06/1913 June 2019 SECRETARY'S CHANGE OF PARTICULARS / JULIE THOIRS / 07/06/2019

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOIRS / 07/06/2019

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR MARK THOIRS / 07/06/2019

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MRS JULIE THOIRS / 07/06/2019

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

29/08/1829 August 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

07/09/177 September 2017 31/01/17 UNAUDITED ABRIDGED

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOIRS / 31/07/2014

View Document

09/01/159 January 2015 SECRETARY'S CHANGE OF PARTICULARS / JULIE THOIRS / 31/07/2014

View Document

09/01/159 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/01/1429 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/01/1330 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

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

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/02/1229 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

25/02/1125 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/03/1024 March 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK THOIRS / 07/01/2010

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, SECRETARY VICKY THOIRS

View Document

18/03/1018 March 2010 SECRETARY APPOINTED JULIE THOIRS

View Document

17/03/1017 March 2010 01/02/09 STATEMENT OF CAPITAL GBP 100

View Document

03/07/093 July 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/11/0610 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 SECRETARY RESIGNED

View Document

16/10/0616 October 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

29/05/0329 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

12/02/0212 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/0212 February 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0120 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

19/02/0119 February 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

09/11/009 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 DIRECTOR RESIGNED

View Document

28/01/9928 January 1999 NEW DIRECTOR APPOINTED

View Document

28/01/9928 January 1999 NEW SECRETARY APPOINTED

View Document

28/01/9928 January 1999 SECRETARY RESIGNED

View Document

07/01/997 January 1999 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