MOUNTFIELD MINERALS LIMITED

Flat 1 Elsworth Court Flat 1 Elsworth Court, London, N12 9HN, England
StatusACTIVE
Company No.07136646
CategoryPrivate Limited Company
Incorporated26 Jan 2010
Age14 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

MOUNTFIELD MINERALS LIMITED is an active private limited company with number 07136646. It was incorporated 14 years, 5 months, 9 days ago, on 26 January 2010. The company address is Flat 1 Elsworth Court Flat 1 Elsworth Court, London, N12 9HN, England.



Company Fillings

Confirmation statement with no updates

Date: 24 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2021

Action Date: 30 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-30

Officer name: Miss Nicola Jane Newmarch

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Oct 2021

Action Date: 30 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-30

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

New address: Flat 1 Elsworth Court 3 Cottonham Close London N12 9HN

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2020

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-11

Officer name: Miss Nicola Jane Newmarch

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2020

Action Date: 13 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-13

Old address: International House 24 Holborn Viaduct London EC1A 2BN England

New address: Kemp House 160 City Road London EC1V 2NX

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-10

Psc name: Miss Nicola Jane Newmarch

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2018

Action Date: 12 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-12

Old address: 24 Holborn Viaduct London EC1A 2BN England

New address: International House 24 Holborn Viaduct London EC1A 2BN

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-14

Old address: Flat 1 Elsworth Court Cottonham Close London N12 9HN

New address: 24 Holborn Viaduct London EC1A 2BN

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Nov 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-01-31

New date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Feb 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2015

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Address

Type: AD01

Change date: 2015-02-24

Old address: International House 124 Cromwell Road London SW7 4EJ

New address: Flat 1 Elsworth Court Cottonham Close London N12 9HN

Documents

View document PDF

Gazette notice compulsory

Date: 03 Feb 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 30 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2014

Action Date: 06 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-06

Old address: Flat 1 Elsworth Court 3 Cottonham Close London N12 9HN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 30 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Aug 2013

Action Date: 28 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-28

Old address: 1 1 Elsworth Court 3 Cottonham Close N12 9HN N12 9HN United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nicola Jane Newmarch

Documents

View document PDF

Termination director company with name

Date: 01 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Strachan

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Feb 2013

Action Date: 13 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-13

Old address: 16 Pinewoods Bexhill-on-Sea TN39 3UD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 30 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-30

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2012

Action Date: 30 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-09-30

Officer name: Mrs Sally Strachan

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2012

Action Date: 23 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-23

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2012

Action Date: 23 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-23

Officer name: Mrs Sally Strachen

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Nov 2011

Action Date: 17 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-17

Old address: 6Th Floor International House 223 Regent Street London W1B 2QD United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2011

Action Date: 23 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-23

Documents

View document PDF

Incorporation company

Date: 26 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST CLASS DRIVER TRAINING LIMITED

105 BRIDGET STREET,RUGBY,CV21 2BX

Number:07298296
Status:ACTIVE
Category:Private Limited Company

A & R HORIZON DEVELOPMENTS LTD

3 STIRLING COURT,BOREHAMWOOD,WD6 2FX

Number:10813225
Status:ACTIVE
Category:Private Limited Company

A&J PROPERTY MANAGEMENT SERVICES LTD

23 NETHERWOOD ROAD,MANCHESTER,M22 4BW

Number:11386830
Status:ACTIVE
Category:Private Limited Company

MARJOR HOTELS LIMITED

THE ABBOTSFORD HOTEL,DUMBARTON,G82 2PJ

Number:SC157680
Status:ACTIVE
Category:Private Limited Company

SPIRITED BAR LTD

4 BOATERS AVENUE,BRENTFORD,TW8 8FG

Number:10188891
Status:ACTIVE
Category:Private Limited Company

THE ABBEY BAR LIMITED

51 GRANGE ROAD,WIRRAL,CH48 4EE

Number:09421184
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source