MOUNTAIN BERG LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Resolution. Description: Resolutions. 2024-02-27 View Report
Mortgage. Charge creation date: 2023-12-20. Charge number: 078512520011. 2024-01-10 View Report
Confirmation statement. Statement with no updates. 2023-11-14 View Report
Persons with significant control. Change date: 2023-10-31. Psc name: Mountain Berg Holdings Limited. 2023-11-14 View Report
Officers. Officer name: Mr David Peter John Ross. Change date: 2023-11-07. 2023-11-14 View Report
Accounts. Accounts type full. 2023-09-29 View Report
Confirmation statement. Statement with no updates. 2022-11-07 View Report
Officers. Change date: 2022-11-07. Officer name: Mr Nicholas Paul Teagle. 2022-11-07 View Report
Officers. Officer name: Mr David Peter John Ross. Change date: 2022-11-07. 2022-11-07 View Report
Accounts. Accounts type full. 2022-09-30 View Report
Confirmation statement. Statement with no updates. 2021-11-18 View Report
Accounts. Accounts type full. 2021-09-30 View Report
Mortgage. Charge number: 078512520010. Charge creation date: 2021-07-28. 2021-07-30 View Report
Accounts. Accounts type full. 2020-12-23 View Report
Confirmation statement. Statement with no updates. 2020-11-04 View Report
Address. New address: 14 All Saints Street Stamford Lincolnshire PE9 2PA. 2020-10-09 View Report
Accounts. Accounts type full. 2019-11-05 View Report
Confirmation statement. Statement with updates. 2019-11-04 View Report
Address. New address: 14 All Saints Street Stamford Lincolnshire PE9 2PA. 2019-10-30 View Report
Address. New address: 14 All Saints Street Stamford Lincolnshire PE9 2PA. 2019-10-29 View Report
Mortgage. Charge creation date: 2019-04-15. Charge number: 078512520009. 2019-04-24 View Report
Persons with significant control. Cessation date: 2018-11-29. Psc name: David Peter John Ross. 2019-04-18 View Report
Persons with significant control. Notification date: 2018-11-29. Psc name: Mountain Berg Holdings Limited. 2019-04-18 View Report
Capital. Capital allotment shares. 2019-04-16 View Report
Confirmation statement. Statement with no updates. 2018-11-09 View Report
Accounts. Accounts type full. 2018-10-08 View Report
Mortgage. Charge number: 078512520008. 2018-06-11 View Report
Mortgage. Charge creation date: 2018-02-09. Charge number: 078512520008. 2018-02-24 View Report
Resolution. Description: Resolutions. 2017-11-27 View Report
Confirmation statement. Statement with no updates. 2017-11-22 View Report
Mortgage. Charge creation date: 2017-11-03. Charge number: 078512520007. 2017-11-10 View Report
Mortgage. Charge creation date: 2017-11-03. Charge number: 078512520003. 2017-11-10 View Report
Mortgage. Charge number: 078512520004. Charge creation date: 2017-11-03. 2017-11-10 View Report
Mortgage. Charge number: 078512520005. Charge creation date: 2017-11-03. 2017-11-10 View Report
Mortgage. Charge creation date: 2017-11-03. Charge number: 078512520006. 2017-11-10 View Report
Mortgage. Charge creation date: 2017-11-03. Charge number: 078512520002. 2017-11-09 View Report
Accounts. Accounts type full. 2017-11-07 View Report
Mortgage. Charge number: 078512520001. 2017-11-07 View Report
Accounts. Accounts type full. 2016-12-14 View Report
Confirmation statement. Statement with updates. 2016-11-18 View Report
Accounts. Change account reference date company previous shortened. 2016-08-16 View Report
Address. New address: 10 st James's Place London SW1A 1NP. Old address: Nuffield House 41-46 Piccadilly London W1J 0DS. Change date: 2016-08-11. 2016-08-11 View Report
Officers. Officer name: Mr David Peter John Ross. Change date: 2016-08-11. 2016-08-11 View Report
Officers. Change date: 2016-08-11. Officer name: Mr Nicholas Paul Teagle. 2016-08-11 View Report
Mortgage. Charge number: 078512520001. Charge creation date: 2016-06-16. 2016-06-23 View Report
Accounts. Accounts type total exemption small. 2016-01-05 View Report
Annual return. With made up date full list shareholders. 2015-11-25 View Report
Change of name. Description: Company name changed oval (2245) LIMITED\certificate issued on 13/01/15. 2015-01-13 View Report
Accounts. Accounts type total exemption small. 2014-12-24 View Report
Annual return. With made up date full list shareholders. 2014-12-15 View Report