(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 11th, August 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 3rd, February 2021
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 3rd August 2020.
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 31st July 2020
filed on: 14th, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 9th January 2020
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 13th January 2020.
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 9th January 2020
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 13th January 2020.
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 7th, August 2018
| accounts
|
Free Download
(3 pages)
|
(CH04) Secretary's details were changed on Monday 8th January 2018
filed on: 16th, January 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 30 Charles Ii Street London SW1Y 4AE England to 8 Sackville Street London W1S 3DG on Tuesday 16th January 2018
filed on: 16th, January 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On Wednesday 7th September 2016 director's details were changed
filed on: 7th, September 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 5th July 2016
filed on: 6th, July 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 5th July 2016.
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AP04) On Friday 17th June 2016 - new secretary appointed
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Friday 17th June 2016
filed on: 20th, June 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to 30 Charles Ii Street London SW1Y 4AE on Monday 20th June 2016
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 27th December 2015 with full list of members
filed on: 11th, January 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 11th January 2016
capital
|
|
(CH01) On Friday 2nd October 2015 director's details were changed
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st December 2015 director's details were changed
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 2nd October 2015
filed on: 20th, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 2nd October 2015.
filed on: 12th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 21st, July 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Sunday 1st February 2015.
filed on: 13th, April 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Saturday 31st January 2015
filed on: 12th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details were changed on Monday 16th March 2015
filed on: 24th, March 2015
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on Tuesday 24th March 2015
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 27th December 2014 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 16th February 2015
capital
|
|
(CH01) On Friday 30th May 2014 director's details were changed
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Friday 27th December 2013 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 9th January 2014
capital
|
|
(CH01) On Sunday 1st December 2013 director's details were changed
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 2nd July 2013 from C/O Rreef Real Estate 1 Appold Street London EC2A 2UU
filed on: 2nd, July 2013
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 15th, May 2013
| resolution
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 15th, May 2013
| incorporation
|
Free Download
(41 pages)
|
(AP01) New director appointment on Tuesday 7th May 2013.
filed on: 7th, May 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 7th May 2013.
filed on: 7th, May 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 7th May 2013.
filed on: 7th, May 2013
| officers
|
Free Download
(3 pages)
|
(AP04) On Tuesday 7th May 2013 - new secretary appointed
filed on: 7th, May 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 7th May 2013.
filed on: 7th, May 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 23rd April 2013 from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom
filed on: 23rd, April 2013
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 23rd April 2013
filed on: 23rd, April 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Tuesday 23rd April 2013
filed on: 23rd, April 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 23rd April 2013
filed on: 23rd, April 2013
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 19th, April 2013
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mushroomgrove LIMITEDcertificate issued on 19/04/13
filed on: 19th, April 2013
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, December 2012
| incorporation
|
Free Download
(50 pages)
|