About

Registered Number: 02951567
Date of Incorporation: 22/07/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: 70 Lawrence Road,, Mount Batten Plymstock, Plymouth, Devon, PL9 9SJ

 

Mount Batten Park Ltd was founded on 22 July 1994 and has its registered office in Plymouth, Devon, it's status in the Companies House registry is set to "Active". The companies directors are listed as Gabbitass, David James Leigh, Holberton, Graham Jeffery at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GABBITASS, David James Leigh 22 July 1994 30 April 1999 1
HOLBERTON, Graham Jeffery 28 June 1999 01 June 2000 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 21 April 2020
AP01 - Appointment of director 16 April 2020
TM01 - Termination of appointment of director 13 March 2020
AA - Annual Accounts 01 August 2019
CS01 - N/A 30 July 2019
TM01 - Termination of appointment of director 22 July 2019
TM01 - Termination of appointment of director 13 March 2019
TM01 - Termination of appointment of director 13 March 2019
CS01 - N/A 09 August 2018
AP01 - Appointment of director 31 July 2018
AP01 - Appointment of director 17 July 2018
AA - Annual Accounts 27 June 2018
AP01 - Appointment of director 21 June 2018
TM01 - Termination of appointment of director 09 March 2018
TM01 - Termination of appointment of director 09 March 2018
TM01 - Termination of appointment of director 09 March 2018
AP01 - Appointment of director 09 March 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 04 August 2017
AP01 - Appointment of director 04 November 2016
AP01 - Appointment of director 11 October 2016
TM01 - Termination of appointment of director 10 October 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 31 May 2016
TM01 - Termination of appointment of director 21 March 2016
AP01 - Appointment of director 21 March 2016
AP01 - Appointment of director 21 March 2016
AA - Annual Accounts 28 September 2015
TM01 - Termination of appointment of director 15 September 2015
TM01 - Termination of appointment of director 15 September 2015
AR01 - Annual Return 07 September 2015
TM01 - Termination of appointment of director 20 May 2015
AA01 - Change of accounting reference date 25 November 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 24 January 2014
TM01 - Termination of appointment of director 15 January 2014
TM01 - Termination of appointment of director 15 January 2014
AP01 - Appointment of director 18 December 2013
TM01 - Termination of appointment of director 27 November 2013
AR01 - Annual Return 02 August 2013
AUD - Auditor's letter of resignation 19 March 2013
AA - Annual Accounts 19 March 2013
AP01 - Appointment of director 12 March 2013
AP01 - Appointment of director 12 March 2013
AP01 - Appointment of director 12 March 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 11 August 2011
CH01 - Change of particulars for director 11 August 2011
AP01 - Appointment of director 16 June 2011
AA - Annual Accounts 14 June 2011
AP01 - Appointment of director 21 March 2011
TM01 - Termination of appointment of director 01 December 2010
AR01 - Annual Return 20 August 2010
TM01 - Termination of appointment of director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
TM01 - Termination of appointment of director 21 July 2010
AP01 - Appointment of director 08 July 2010
AP01 - Appointment of director 06 July 2010
TM01 - Termination of appointment of director 10 June 2010
TM01 - Termination of appointment of director 10 June 2010
TM02 - Termination of appointment of secretary 10 June 2010
AA - Annual Accounts 14 April 2010
AD01 - Change of registered office address 24 March 2010
AP01 - Appointment of director 08 February 2010
363a - Annual Return 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 09 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
363a - Annual Return 24 February 2009
288a - Notice of appointment of directors or secretaries 06 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 19 September 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
AA - Annual Accounts 04 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
363s - Annual Return 21 August 2007
AA - Annual Accounts 17 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
288b - Notice of resignation of directors or secretaries 27 February 2007
363s - Annual Return 17 November 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
MISC - Miscellaneous document 15 September 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
AA - Annual Accounts 18 July 2006
288a - Notice of appointment of directors or secretaries 30 May 2006
288a - Notice of appointment of directors or secretaries 22 February 2006
RESOLUTIONS - N/A 31 January 2006
RESOLUTIONS - N/A 31 January 2006
288b - Notice of resignation of directors or secretaries 20 October 2005
288a - Notice of appointment of directors or secretaries 20 October 2005
363s - Annual Return 12 August 2005
AA - Annual Accounts 13 June 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
288b - Notice of resignation of directors or secretaries 04 November 2004
AA - Annual Accounts 03 September 2004
363s - Annual Return 15 July 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
287 - Change in situation or address of Registered Office 02 October 2003
AA - Annual Accounts 31 August 2003
363s - Annual Return 05 August 2003
288a - Notice of appointment of directors or secretaries 29 May 2003
288a - Notice of appointment of directors or secretaries 17 May 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 17 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 2002
363s - Annual Return 16 July 2002
AA - Annual Accounts 16 May 2002
363s - Annual Return 10 January 2002
288c - Notice of change of directors or secretaries or in their particulars 19 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 2001
RESOLUTIONS - N/A 18 December 2001
RESOLUTIONS - N/A 18 December 2001
123 - Notice of increase in nominal capital 18 December 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
AA - Annual Accounts 27 February 2001
225 - Change of Accounting Reference Date 12 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2000
AA - Annual Accounts 05 September 2000
225 - Change of Accounting Reference Date 22 August 2000
363s - Annual Return 24 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288b - Notice of resignation of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 30 December 1999
288a - Notice of appointment of directors or secretaries 23 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
288a - Notice of appointment of directors or secretaries 22 December 1999
288b - Notice of resignation of directors or secretaries 19 December 1999
288b - Notice of resignation of directors or secretaries 19 December 1999
363s - Annual Return 11 August 1999
AA - Annual Accounts 05 August 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
288b - Notice of resignation of directors or secretaries 13 May 1999
288b - Notice of resignation of directors or secretaries 10 May 1999
AA - Annual Accounts 15 January 1999
363s - Annual Return 19 August 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 22 September 1997
AA - Annual Accounts 28 January 1997
363s - Annual Return 10 September 1996
RESOLUTIONS - N/A 09 January 1996
AA - Annual Accounts 09 January 1996
363s - Annual Return 25 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 March 1995
PRE95 - N/A 01 January 1995
288 - N/A 28 July 1994
NEWINC - New incorporation documents 22 July 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.