MOSAIC (EXETER) LTD

04493128
RIDGECOURT THE RIDGE EPSOM SURREY KT18 7EP

Documents

Documents
Date Category Description Pages
22 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 9 Buy now
17 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 8 Buy now
06 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2021 officers Change of particulars for director (Mrs Sandra Jane Pope) 2 Buy now
08 Dec 2021 officers Change of particulars for director (Mrs Sandra Jane Pope) 2 Buy now
22 Nov 2021 accounts Annual Accounts 8 Buy now
14 Jul 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 8 Buy now
23 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2020 officers Termination of appointment of secretary (Christopher Paul Baker) 1 Buy now
03 Feb 2020 officers Appointment of corporate secretary (Icm Administration Limited) 2 Buy now
20 Dec 2019 accounts Annual Accounts 14 Buy now
24 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2019 mortgage Registration of a charge 12 Buy now
02 Jul 2019 mortgage Registration of a charge 11 Buy now
10 Apr 2019 mortgage Statement of satisfaction of a charge 2 Buy now
04 Mar 2019 officers Change of particulars for secretary (Mr Christopher Paul Baker) 1 Buy now
01 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Dec 2018 accounts Annual Accounts 14 Buy now
24 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Apr 2018 officers Change of particulars for director (Mr Jeremy Graham Paul Campling) 2 Buy now
03 Jan 2018 officers Appointment of director (Mrs Sandra Jane Pope) 2 Buy now
21 Dec 2017 accounts Annual Accounts 8 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2017 officers Change of particulars for director (Mr Jeremy Graham Paul Campling) 2 Buy now
28 Feb 2017 officers Change of particulars for secretary (Mr Christopher Paul Baker) 1 Buy now
28 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jan 2017 accounts Annual Accounts 6 Buy now
28 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Dec 2015 accounts Annual Accounts 6 Buy now
24 Jul 2015 annual-return Annual Return 4 Buy now
02 Oct 2014 accounts Annual Accounts 6 Buy now
25 Jul 2014 annual-return Annual Return 4 Buy now
23 Jul 2014 mortgage Statement of release/cease from a charge 5 Buy now
15 Jul 2014 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jul 2014 mortgage Registration of a charge 27 Buy now
07 Jul 2014 mortgage Registration of a charge 39 Buy now
02 Jul 2014 mortgage Registration of a charge 39 Buy now
04 Jan 2014 accounts Annual Accounts 6 Buy now
25 Jul 2013 annual-return Annual Return 4 Buy now
19 Dec 2012 accounts Annual Accounts 6 Buy now
02 Aug 2012 annual-return Annual Return 4 Buy now
20 Oct 2011 accounts Annual Accounts 6 Buy now
27 Jul 2011 annual-return Annual Return 4 Buy now
18 Nov 2010 accounts Annual Accounts 7 Buy now
26 Jul 2010 annual-return Annual Return 4 Buy now
09 Nov 2009 officers Change of particulars for secretary (Christopher Paul Baker) 3 Buy now
09 Nov 2009 officers Change of particulars for director (Jeremy Campling) 3 Buy now
03 Sep 2009 accounts Annual Accounts 7 Buy now
24 Jul 2009 annual-return Return made up to 23/07/09; full list of members 3 Buy now
06 Jun 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
28 Nov 2008 accounts Annual Accounts 7 Buy now
20 Nov 2008 address Registered office changed on 20/11/2008 from 35 osborne road southsea hampshire PO5 3LR 1 Buy now
25 Jul 2008 annual-return Return made up to 23/07/08; full list of members 3 Buy now
01 May 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
26 Oct 2007 accounts Annual Accounts 7 Buy now
18 Aug 2007 annual-return Return made up to 23/07/07; full list of members 5 Buy now
05 Jul 2007 accounts Annual Accounts 1 Buy now
03 Jul 2007 accounts Accounting reference date shortened from 31/08/07 to 31/03/07 1 Buy now
27 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
18 Oct 2006 officers New director appointed 1 Buy now
18 Oct 2006 officers Secretary resigned 1 Buy now
18 Oct 2006 officers Director resigned 1 Buy now
18 Oct 2006 officers New secretary appointed 2 Buy now
06 Oct 2006 change-of-name Certificate Change Of Name Company 2 Buy now
24 Aug 2006 annual-return Return made up to 23/07/06; full list of members 5 Buy now
13 Apr 2006 accounts Annual Accounts 1 Buy now
11 Aug 2005 annual-return Return made up to 23/07/05; full list of members 5 Buy now
21 Mar 2005 accounts Annual Accounts 1 Buy now
18 Aug 2004 annual-return Return made up to 23/07/04; no change of members 4 Buy now
29 Jun 2004 accounts Annual Accounts 1 Buy now
06 Aug 2003 annual-return Return made up to 23/07/03; full list of members 5 Buy now
08 Sep 2002 accounts Accounting reference date extended from 31/07/03 to 31/08/03 1 Buy now
24 Jul 2002 officers Secretary resigned 1 Buy now
23 Jul 2002 incorporation Incorporation Company 17 Buy now