MOD (PINSTONE STREET) LIMITED

04444116
32 BEECH ROAD REIGATE SURREY RH2 9NA

Documents

Documents
Date Category Description Pages
29 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2024 accounts Annual Accounts 7 Buy now
14 Sep 2023 accounts Annual Accounts 7 Buy now
06 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Aug 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Jun 2022 accounts Annual Accounts 5 Buy now
02 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2021 accounts Annual Accounts 7 Buy now
21 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2020 accounts Annual Accounts 7 Buy now
21 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2019 accounts Annual Accounts 7 Buy now
21 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2018 accounts Annual Accounts 7 Buy now
27 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2017 officers Termination of appointment of director (Jonathan Mark Jones) 1 Buy now
05 Sep 2017 accounts Annual Accounts 7 Buy now
16 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Aug 2016 accounts Annual Accounts 7 Buy now
07 Jun 2016 annual-return Annual Return 4 Buy now
07 Jun 2016 officers Change of particulars for director (Miss Susan Jones) 2 Buy now
13 Oct 2015 officers Appointment of director (Miss Susan Jones) 2 Buy now
18 Aug 2015 accounts Annual Accounts 7 Buy now
13 Jul 2015 officers Change of particulars for director (Mr Jonathan Mark Jones) 2 Buy now
24 Jun 2015 annual-return Annual Return 3 Buy now
20 May 2015 mortgage Statement of satisfaction of a charge 2 Buy now
30 Dec 2014 accounts Annual Accounts 7 Buy now
17 Jun 2014 annual-return Annual Return 3 Buy now
20 Dec 2013 accounts Annual Accounts 7 Buy now
07 Jun 2013 annual-return Annual Return 3 Buy now
12 Apr 2013 officers Termination of appointment of director (Denis Jones) 1 Buy now
29 Dec 2012 accounts Annual Accounts 2 Buy now
28 May 2012 annual-return Annual Return 6 Buy now
07 Mar 2012 officers Appointment of director (Mrs Christine Elizabeth Jones) 2 Buy now
07 Mar 2012 officers Termination of appointment of secretary (Richard Claydon) 1 Buy now
07 Mar 2012 officers Termination of appointment of director (Richard Claydon) 1 Buy now
07 Mar 2012 officers Termination of appointment of secretary (Richard Claydon) 1 Buy now
07 Mar 2012 officers Termination of appointment of director (Martin Silverman) 1 Buy now
07 Mar 2012 officers Appointment of director (Mr Jonathan Mark Jones) 2 Buy now
28 Feb 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Dec 2011 accounts Annual Accounts 1 Buy now
16 Jun 2011 annual-return Annual Return 7 Buy now
23 May 2011 accounts Annual Accounts 1 Buy now
29 Sep 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Sep 2010 annual-return Annual Return 7 Buy now
28 Sep 2010 officers Change of particulars for director (Martin Barry Silverman) 2 Buy now
28 Sep 2010 officers Change of particulars for director (Denis Jones) 2 Buy now
14 Sep 2010 gazette Gazette Notice Compulsary 1 Buy now
17 Dec 2009 accounts Annual Accounts 2 Buy now
28 Jul 2009 annual-return Return made up to 21/05/09; full list of members 5 Buy now
20 Jan 2009 accounts Annual Accounts 1 Buy now
19 Nov 2008 annual-return Return made up to 21/05/08; no change of members 7 Buy now
14 Jan 2008 accounts Annual Accounts 1 Buy now
29 May 2007 annual-return Return made up to 21/05/07; full list of members 3 Buy now
16 Nov 2006 accounts Annual Accounts 1 Buy now
30 May 2006 annual-return Return made up to 21/05/06; full list of members 3 Buy now
29 Nov 2005 accounts Annual Accounts 1 Buy now
31 May 2005 annual-return Return made up to 21/05/05; full list of members 3 Buy now
14 Apr 2005 officers Director resigned 1 Buy now
21 Feb 2005 accounts Annual Accounts 1 Buy now
18 Jun 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
18 Jun 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
24 May 2004 annual-return Return made up to 21/05/04; full list of members 3 Buy now
07 Dec 2003 accounts Annual Accounts 2 Buy now
17 Sep 2003 mortgage Particulars of mortgage/charge 7 Buy now
19 Jul 2003 annual-return Return made up to 21/05/03; full list of members 9 Buy now
09 Mar 2003 accounts Accounting reference date shortened from 31/05/03 to 31/03/03 1 Buy now
21 Oct 2002 officers New director appointed 2 Buy now
21 Oct 2002 officers New director appointed 2 Buy now
30 Aug 2002 mortgage Particulars of mortgage/charge 4 Buy now
30 Aug 2002 mortgage Particulars of mortgage/charge 5 Buy now
23 Aug 2002 capital Ad 13/08/02--------- £ si 11@1=11 £ ic 1/12 2 Buy now
16 Jun 2002 officers Secretary resigned 2 Buy now
16 Jun 2002 officers Director resigned 2 Buy now
16 Jun 2002 officers New secretary appointed;new director appointed 3 Buy now
16 Jun 2002 officers New director appointed 3 Buy now
16 Jun 2002 address Registered office changed on 16/06/02 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR 1 Buy now
06 Jun 2002 change-of-name Certificate Change Of Name Company 2 Buy now
21 May 2002 incorporation Incorporation Company 11 Buy now