THE MOUNT MANAGEMENT COMPANY (WITLEY) LIMITED

04182525
BUILDING 4, DARES FARM BUSINESS PARK FARNHAM ROAD EWSHOT FARNHAM GU10 5BB

Documents

Documents
Date Category Description Pages
19 Mar 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2024 officers Appointment of director (Mrs Tracey-Ann Smith) 2 Buy now
29 Jun 2024 accounts Annual Accounts 4 Buy now
19 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2023 accounts Annual Accounts 4 Buy now
23 Mar 2023 officers Appointment of director (Mrs Caroline Sutherland) 2 Buy now
20 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 4 Buy now
21 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2022 officers Termination of appointment of director (Erica Joyce Connor) 1 Buy now
24 Jun 2021 accounts Annual Accounts 4 Buy now
26 May 2021 officers Termination of appointment of director (Emma Louise Barton) 1 Buy now
06 Apr 2021 officers Change of particulars for corporate secretary (Merlin Estates) 1 Buy now
23 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2020 accounts Annual Accounts 4 Buy now
17 Sep 2020 officers Termination of appointment of director (Mark Andrew Stuart) 1 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 officers Termination of appointment of secretary (Ginny Allaway) 1 Buy now
10 Dec 2019 officers Appointment of corporate secretary (Merlin Estates) 2 Buy now
28 Jun 2019 accounts Annual Accounts 4 Buy now
14 May 2019 officers Appointment of director (Mr Peter Arksey) 2 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2018 accounts Annual Accounts 4 Buy now
19 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2017 officers Appointment of secretary (Mrs Ginny Allaway) 2 Buy now
05 Sep 2017 officers Termination of appointment of secretary (Nicholas James Vivian Atkinson) 1 Buy now
05 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2017 accounts Annual Accounts 4 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 May 2016 accounts Annual Accounts 3 Buy now
23 Mar 2016 annual-return Annual Return 5 Buy now
03 Jun 2015 accounts Annual Accounts 4 Buy now
30 Mar 2015 annual-return Annual Return 5 Buy now
26 Mar 2014 annual-return Annual Return 5 Buy now
26 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Mar 2014 accounts Annual Accounts 3 Buy now
30 Apr 2013 accounts Annual Accounts 3 Buy now
21 Mar 2013 annual-return Annual Return 5 Buy now
21 Dec 2012 officers Appointment of director (Erica Joyce Connor) 3 Buy now
22 Nov 2012 officers Termination of appointment of director (Hannah Dale) 1 Buy now
26 Apr 2012 accounts Annual Accounts 3 Buy now
29 Mar 2012 annual-return Annual Return 5 Buy now
28 Feb 2012 officers Change of particulars for director (Hannah Lydia Lowe) 2 Buy now
14 Jun 2011 accounts Annual Accounts 3 Buy now
01 Apr 2011 annual-return Annual Return 5 Buy now
02 Mar 2011 officers Appointment of director (Emma Louise Barton) 2 Buy now
01 Jun 2010 accounts Annual Accounts 3 Buy now
19 Mar 2010 annual-return Annual Return 3 Buy now
19 Mar 2010 officers Change of particulars for director (Hannah Lydia Lowe) 2 Buy now
19 Mar 2010 officers Change of particulars for director (Mark Andrew Stuart) 2 Buy now
27 Mar 2009 accounts Annual Accounts 3 Buy now
21 Mar 2009 annual-return Annual return made up to 19/03/09 2 Buy now
25 Mar 2008 annual-return Annual return made up to 19/03/08 2 Buy now
11 Jan 2008 accounts Annual Accounts 3 Buy now
03 Apr 2007 annual-return Annual return made up to 19/03/07 2 Buy now
25 Mar 2007 officers New director appointed 2 Buy now
06 Feb 2007 accounts Annual Accounts 3 Buy now
24 Aug 2006 officers Director resigned 1 Buy now
21 Aug 2006 address Registered office changed on 21/08/06 from: 11 kings road fleet hampshire GU51 3AA 1 Buy now
27 Mar 2006 annual-return Annual return made up to 19/03/06 4 Buy now
20 Jan 2006 accounts Annual Accounts 3 Buy now
25 May 2005 accounts Annual Accounts 3 Buy now
27 Apr 2005 annual-return Annual return made up to 19/03/05 4 Buy now
18 Apr 2005 officers New secretary appointed 1 Buy now
16 Mar 2005 officers New secretary appointed 2 Buy now
08 Mar 2005 officers Secretary resigned 1 Buy now
08 Mar 2005 address Registered office changed on 08/03/05 from: 208 high street guildford surrey GU1 3JB 1 Buy now
28 Apr 2004 accounts Annual Accounts 3 Buy now
07 Apr 2004 annual-return Annual return made up to 19/03/04 4 Buy now
08 Mar 2004 officers Secretary resigned 1 Buy now
08 Mar 2004 officers New secretary appointed 2 Buy now
03 Nov 2003 officers New director appointed 2 Buy now
25 Oct 2003 officers Director resigned 1 Buy now
25 Oct 2003 officers Director resigned 1 Buy now
02 Apr 2003 accounts Annual Accounts 3 Buy now
27 Mar 2003 annual-return Annual return made up to 19/03/03 5 Buy now
03 Oct 2002 officers New director appointed 2 Buy now
03 Oct 2002 officers Director resigned 1 Buy now
17 Jul 2002 officers New director appointed 2 Buy now
14 Jun 2002 officers Director resigned 1 Buy now
14 Jun 2002 officers New director appointed 2 Buy now
13 May 2002 accounts Annual Accounts 3 Buy now
26 Apr 2002 address Registered office changed on 26/04/02 from: 208 high street guildford surrey GU1 3JB 1 Buy now
18 Apr 2002 annual-return Annual return made up to 19/03/02 4 Buy now
08 Jul 2001 address Registered office changed on 08/07/01 from: prudential buildings epsom road guildford surrey GU1 3JW 1 Buy now
08 Jul 2001 accounts Accounting reference date shortened from 31/03/02 to 30/09/01 1 Buy now
06 Jul 2001 officers New director appointed 2 Buy now
28 Jun 2001 officers New secretary appointed;new director appointed 2 Buy now
19 Jun 2001 officers Director resigned 1 Buy now
19 Jun 2001 officers Secretary resigned;director resigned 1 Buy now
27 Mar 2001 address Registered office changed on 27/03/01 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
19 Mar 2001 incorporation Incorporation Company 20 Buy now