MOUNT ROYD (BRADFORD) LIMITED

01982264
ST PAULS HOUSE 23 PARK SQUARE LEEDS WEST YORKSHIRE LS1 2ND

Documents

Documents
Date Category Description Pages
26 Jun 2024 accounts Annual Accounts 11 Buy now
03 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 9 Buy now
28 Jun 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Dec 2022 accounts Annual Accounts 9 Buy now
23 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Nov 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Nov 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Sep 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
17 Feb 2022 officers Change of particulars for director (Mrs Anna Louise Oliver) 2 Buy now
17 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
02 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
01 Feb 2022 officers Change of particulars for director (Mrs Anna Louise Oliver) 2 Buy now
01 Feb 2022 officers Termination of appointment of secretary (Anna Louise Oliver) 1 Buy now
29 Jun 2021 accounts Annual Accounts 9 Buy now
15 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2020 accounts Annual Accounts 10 Buy now
06 Mar 2020 officers Termination of appointment of director (Helen Margaret Atkinson) 1 Buy now
02 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2019 accounts Annual Accounts 10 Buy now
13 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2018 accounts Annual Accounts 10 Buy now
27 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2017 accounts Annual Accounts 8 Buy now
29 Jun 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Jun 2016 accounts Annual Accounts 8 Buy now
17 Mar 2016 annual-return Annual Return 5 Buy now
23 Dec 2015 accounts Change Account Reference Date Company Previous Extended 3 Buy now
26 Jan 2015 annual-return Annual Return 5 Buy now
12 Dec 2014 accounts Annual Accounts 7 Buy now
30 Jan 2014 annual-return Annual Return 5 Buy now
17 Dec 2013 accounts Annual Accounts 7 Buy now
09 Jan 2013 annual-return Annual Return 5 Buy now
24 Aug 2012 accounts Annual Accounts 7 Buy now
27 Jan 2012 annual-return Annual Return 5 Buy now
19 Dec 2011 accounts Annual Accounts 7 Buy now
24 Jan 2011 annual-return Annual Return 5 Buy now
10 Dec 2010 accounts Annual Accounts 7 Buy now
25 Feb 2010 annual-return Annual Return 5 Buy now
25 Feb 2010 officers Change of particulars for director (Anna Louise Oliver) 2 Buy now
25 Feb 2010 officers Change of particulars for director (Helen Margaret Atkinson) 2 Buy now
25 Nov 2009 accounts Annual Accounts 7 Buy now
25 Jan 2009 annual-return Return made up to 31/12/08; full list of members 4 Buy now
23 Dec 2008 accounts Annual Accounts 7 Buy now
18 Apr 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 1 Buy now
15 Mar 2008 mortgage Particulars of a mortgage or charge / charge no: 16 4 Buy now
10 Jan 2008 accounts Annual Accounts 7 Buy now
03 Jan 2008 annual-return Return made up to 31/12/07; full list of members 2 Buy now
03 Jan 2008 officers Secretary's particulars changed;director's particulars changed 1 Buy now
26 Jan 2007 annual-return Return made up to 31/12/06; full list of members 7 Buy now
22 Aug 2006 accounts Annual Accounts 7 Buy now
18 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 Mar 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
03 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
03 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
10 Jan 2006 annual-return Return made up to 31/12/05; full list of members 7 Buy now
02 Sep 2005 accounts Annual Accounts 7 Buy now
30 Aug 2005 address Registered office changed on 30/08/05 from: 36A piccadilly bradford west yorkshire BD1 3LY 1 Buy now
21 Dec 2004 annual-return Return made up to 31/12/04; full list of members 7 Buy now
21 Sep 2004 accounts Annual Accounts 7 Buy now
17 Jan 2004 annual-return Return made up to 31/12/03; full list of members 7 Buy now
16 Sep 2003 accounts Annual Accounts 8 Buy now
14 Feb 2003 annual-return Return made up to 31/12/02; full list of members 7 Buy now
12 Dec 2002 accounts Annual Accounts 6 Buy now
18 Oct 2002 address Registered office changed on 18/10/02 from: 4 mount royd manningham bradford BD8 7AY 1 Buy now
30 Sep 2002 officers Secretary resigned 1 Buy now
23 Sep 2002 officers New secretary appointed 2 Buy now
27 Feb 2002 annual-return Return made up to 31/12/01; full list of members 7 Buy now
17 Oct 2001 accounts Annual Accounts 7 Buy now
03 Oct 2001 officers Secretary's particulars changed 1 Buy now
04 Jun 2001 officers Secretary resigned 1 Buy now
04 Jun 2001 officers New secretary appointed 2 Buy now
15 Jan 2001 annual-return Return made up to 31/12/00; full list of members 7 Buy now
15 Dec 2000 accounts Annual Accounts 6 Buy now
04 Nov 2000 mortgage Particulars of mortgage/charge 7 Buy now
22 Aug 2000 officers New director appointed 2 Buy now
05 Feb 2000 annual-return Return made up to 31/12/99; full list of members 6 Buy now
01 Feb 2000 accounts Annual Accounts 5 Buy now
07 Jul 1999 mortgage Particulars of mortgage/charge 6 Buy now
01 Jul 1999 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
01 Jul 1999 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
01 Jul 1999 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
01 Jul 1999 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
01 Jul 1999 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Jun 1999 mortgage Particulars of mortgage/charge 6 Buy now
25 Jun 1999 mortgage Particulars of mortgage/charge 6 Buy now
25 Jun 1999 mortgage Particulars of mortgage/charge 6 Buy now
25 Jun 1999 mortgage Particulars of mortgage/charge 6 Buy now