THE MONGEWELL'S LAKE COMPANY LIMITED

07931412
WATERSIDE HOUSE MONGEWELL PARK MONGEWELL WALLINGFORD OX10 8DA

Documents

Documents
Date Category Description Pages
15 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Nov 2023 accounts Annual Accounts 5 Buy now
08 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2022 accounts Annual Accounts 5 Buy now
15 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Nov 2021 accounts Annual Accounts 5 Buy now
15 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2020 accounts Annual Accounts 5 Buy now
04 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2019 accounts Annual Accounts 6 Buy now
13 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2018 officers Appointment of director (Mr Carl Stuart Latimer Vink) 2 Buy now
20 Jul 2018 accounts Annual Accounts 5 Buy now
11 Jun 2018 officers Termination of appointment of director (Michael Charles Maggs) 1 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2017 accounts Annual Accounts 6 Buy now
01 Feb 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Feb 2017 officers Termination of appointment of director (Sarah-Louise Elizabeth Yates) 1 Buy now
17 Jan 2017 officers Appointment of director (Mr Stuart Kenneth Wallis) 2 Buy now
15 Nov 2016 accounts Annual Accounts 3 Buy now
04 Oct 2016 officers Appointment of director (Mr Michael Charles Maggs) 2 Buy now
31 Aug 2016 resolution Resolution 31 Buy now
16 Feb 2016 annual-return Annual Return 4 Buy now
26 Nov 2015 accounts Annual Accounts 4 Buy now
05 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2015 annual-return Annual Return 4 Buy now
16 Jan 2015 officers Termination of appointment of director (Andrew Guy Hyman) 2 Buy now
10 Dec 2014 officers Appointment of director (Mr Gary Mudie) 2 Buy now
10 Dec 2014 officers Appointment of director (Mrs Sarah-Louise Elizabeth Yates) 2 Buy now
09 Dec 2014 officers Appointment of director (Mr Peter John Mcmahon) 2 Buy now
09 Dec 2014 officers Appointment of director (Mr Rupert Nicholas Shute) 2 Buy now
04 Dec 2014 accounts Annual Accounts 3 Buy now
26 Nov 2014 officers Appointment of director (Mrs Sandra Anson) 2 Buy now
26 Nov 2014 officers Appointment of director (Mrs Sandra Mary Anson) 2 Buy now
21 Nov 2014 officers Termination of appointment of director (Malca Ezran Zeckler) 1 Buy now
23 Apr 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Apr 2014 officers Change of particulars for director (Mr Andrew Guy Hyman) 3 Buy now
02 Apr 2014 annual-return Annual Return 3 Buy now
04 Dec 2013 accounts Annual Accounts 3 Buy now
14 May 2013 officers Appointment of director (Andrew Guy Hyman) 3 Buy now
03 May 2013 resolution Resolution 32 Buy now
09 Apr 2013 annual-return Annual Return 2 Buy now
01 Feb 2012 incorporation Incorporation Company 33 Buy now