Download leads from Nexok and grow your business. Find out more

128 The Mount Limited

Documents

Total Documents117
Total Pages414

Filing History

6 September 2023Total exemption full accounts made up to 31 December 2022
5 June 2023Confirmation statement made on 22 May 2023 with updates
24 May 2022Confirmation statement made on 22 May 2022 with updates
1 March 2022Total exemption full accounts made up to 31 December 2021
1 June 2021Confirmation statement made on 22 May 2021 with updates
20 May 2021Total exemption full accounts made up to 31 December 2020
22 May 2020Confirmation statement made on 22 May 2020 with updates
24 February 2020Total exemption full accounts made up to 31 December 2019
29 May 2019Confirmation statement made on 22 May 2019 with updates
3 May 2019Total exemption full accounts made up to 31 December 2018
4 June 2018Confirmation statement made on 22 May 2018 with updates
23 May 2018Total exemption full accounts made up to 31 December 2017
9 August 2017Director's details changed for Mr Niall Sinclair Mcturk on 9 August 2017
9 August 2017Director's details changed for Mr Christopher David Wise on 9 August 2017
9 August 2017Director's details changed for Mr Niall Sinclair Mcturk on 9 August 2017
9 August 2017Registered office address changed from 128 the Mount York North Yorkshire YO24 1AS to 128 the Mount York North Yorkshire YO24 1AS on 9 August 2017
9 August 2017Secretary's details changed for Mr Christopher David Wise on 9 August 2017
9 August 2017Director's details changed for Mr Malcolm Dyl on 9 August 2017
9 August 2017Director's details changed for Mr Christopher David Wise on 9 August 2017
9 August 2017Registered office address changed from 128 the Mount York North Yorkshire YO24 1AS to 128 the Mount York North Yorkshire YO24 1AS on 9 August 2017
9 August 2017Director's details changed for Mr Malcolm Dyl on 9 August 2017
9 August 2017Change of details for Mr Malcolm Dyl as a person with significant control on 9 August 2017
9 August 2017Change of details for Mr Malcolm Dyl as a person with significant control on 9 August 2017
9 August 2017Secretary's details changed for Mr Christopher David Wise on 9 August 2017
2 June 2017Confirmation statement made on 22 May 2017 with updates
2 June 2017Confirmation statement made on 22 May 2017 with updates
5 May 2017Total exemption full accounts made up to 31 December 2016
5 May 2017Total exemption full accounts made up to 31 December 2016
15 June 2016Total exemption small company accounts made up to 31 December 2015
15 June 2016Total exemption small company accounts made up to 31 December 2015
13 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 4
13 June 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 4
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4
26 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4
17 March 2015Total exemption small company accounts made up to 31 December 2014
17 March 2015Total exemption small company accounts made up to 31 December 2014
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 4
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 4
7 April 2014Appointment of Mr Malcolm Dyl as a director
7 April 2014Termination of appointment of Jill Simpson as a director
7 April 2014Appointment of Mr Christopher David Wise as a director
7 April 2014Termination of appointment of Jill Simpson as a director
7 April 2014Appointment of Mr Niall Sinclair Mcturk as a director
7 April 2014Total exemption small company accounts made up to 31 December 2013
7 April 2014Appointment of Mr Christopher David Wise as a director
7 April 2014Appointment of Mr Malcolm Dyl as a director
7 April 2014Appointment of Mr Niall Sinclair Mcturk as a director
7 April 2014Total exemption small company accounts made up to 31 December 2013
19 July 2013Total exemption small company accounts made up to 31 December 2012
19 July 2013Total exemption small company accounts made up to 31 December 2012
14 June 2013Director's details changed for Jill Rhatigan on 3 January 2013
14 June 2013Director's details changed for Jill Rhatigan on 3 January 2013
14 June 2013Annual return made up to 28 May 2013 with a full list of shareholders
14 June 2013Director's details changed for Jill Rhatigan on 3 January 2013
14 June 2013Annual return made up to 28 May 2013 with a full list of shareholders
26 September 2012Total exemption small company accounts made up to 31 December 2011
26 September 2012Total exemption small company accounts made up to 31 December 2011
6 June 2012Annual return made up to 28 May 2012 with a full list of shareholders
6 June 2012Annual return made up to 28 May 2012 with a full list of shareholders
26 September 2011Total exemption small company accounts made up to 31 December 2010
26 September 2011Total exemption small company accounts made up to 31 December 2010
1 June 2011Annual return made up to 28 May 2011 with a full list of shareholders
1 June 2011Director's details changed for Jill Simpson on 28 May 2011
1 June 2011Director's details changed for Jill Simpson on 28 May 2011
1 June 2011Annual return made up to 28 May 2011 with a full list of shareholders
31 May 2011Secretary's details changed for Mr Christopher David Wise on 28 May 2011
31 May 2011Secretary's details changed for Mr Christopher David Wise on 28 May 2011
27 September 2010Total exemption small company accounts made up to 31 December 2009
27 September 2010Total exemption small company accounts made up to 31 December 2009
11 June 2010Annual return made up to 28 May 2010 with a full list of shareholders
11 June 2010Annual return made up to 28 May 2010 with a full list of shareholders
11 June 2010Director's details changed for Jill Simpson on 27 May 2010
11 June 2010Director's details changed for Jill Simpson on 27 May 2010
16 October 2009Total exemption small company accounts made up to 31 December 2008
16 October 2009Total exemption small company accounts made up to 31 December 2008
12 August 2009Return made up to 28/05/09; full list of members
12 August 2009Return made up to 28/05/09; full list of members
6 June 2008Return made up to 28/05/08; full list of members
6 June 2008Return made up to 28/05/08; full list of members
21 April 2008Total exemption small company accounts made up to 31 December 2007
21 April 2008Total exemption small company accounts made up to 31 December 2007
17 October 2007Total exemption small company accounts made up to 31 December 2006
17 October 2007Total exemption small company accounts made up to 31 December 2006
24 September 2007Return made up to 28/05/07; no change of members
24 September 2007Return made up to 28/05/07; no change of members
29 May 2007Amended accounts made up to 31 December 2005
29 May 2007Amended accounts made up to 31 December 2005
8 January 2007Total exemption small company accounts made up to 31 December 2005
8 January 2007Total exemption small company accounts made up to 31 December 2005
21 September 2006Director resigned
21 September 2006Director resigned
19 July 2006New secretary appointed
19 July 2006Director resigned
19 July 2006New director appointed
19 July 2006New secretary appointed
19 July 2006Secretary resigned
19 July 2006Director resigned
19 July 2006Secretary resigned
19 July 2006New director appointed
11 July 2006Return made up to 28/05/06; full list of members
11 July 2006Return made up to 28/05/06; full list of members
9 September 2005Ad 28/05/05-08/08/05 £ si 3@1=3 £ ic 1/4
9 September 2005Ad 28/05/05-08/08/05 £ si 3@1=3 £ ic 1/4
4 July 2005Accounting reference date shortened from 31/05/06 to 31/12/05
4 July 2005Accounting reference date shortened from 31/05/06 to 31/12/05
23 June 2005New director appointed
23 June 2005Director resigned
23 June 2005New director appointed
23 June 2005New secretary appointed;new director appointed
23 June 2005Director resigned
23 June 2005Registered office changed on 23/06/05 from: marquess court 69 southampton row london WC1B 4ET
23 June 2005Secretary resigned
23 June 2005Secretary resigned
23 June 2005Registered office changed on 23/06/05 from: marquess court 69 southampton row london WC1B 4ET
23 June 2005New secretary appointed;new director appointed
28 May 2005Incorporation
28 May 2005Incorporation
Sign up now to grow your client base. Plans & Pricing