About

Registered Number: 08035728
Date of Incorporation: 18/04/2012 (12 years ago)
Company Status: Active
Registered Address: C/O Dpc Accountants Stone House, 55 Stone Road Business Park, Stoke On Trent, Staffordshire, ST4 6SR,

 

Established in 2012, Mountain Heather Holdings Ltd are based in Stoke On Trent in Staffordshire, it has a status of "Active". This company has 4 directors. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEY, Gail Alexandra 18 April 2012 - 1
DEY, Laura Anne 02 September 2016 - 1
MCLOUGHLIN, Eadaoin Brid 09 October 2017 - 1
DEY, Neil James Alexander 02 September 2016 07 November 2016 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 28 February 2020
AD01 - Change of registered office address 22 October 2019
DISS40 - Notice of striking-off action discontinued 10 July 2019
GAZ1 - First notification of strike-off action in London Gazette 09 July 2019
CS01 - N/A 08 July 2019
CH01 - Change of particulars for director 24 April 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 26 April 2018
CH01 - Change of particulars for director 26 April 2018
RESOLUTIONS - N/A 10 April 2018
SH08 - Notice of name or other designation of class of shares 10 April 2018
SH10 - Notice of particulars of variation of rights attached to shares 10 April 2018
AA - Annual Accounts 28 February 2018
AP01 - Appointment of director 29 November 2017
CH01 - Change of particulars for director 18 May 2017
CS01 - N/A 04 May 2017
TM01 - Termination of appointment of director 08 February 2017
AA - Annual Accounts 30 September 2016
AP01 - Appointment of director 21 September 2016
AP01 - Appointment of director 21 September 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 21 January 2016
CH01 - Change of particulars for director 14 January 2016
CH01 - Change of particulars for director 14 January 2016
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 02 March 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 22 October 2013
AA01 - Change of accounting reference date 02 October 2013
AR01 - Annual Return 09 May 2013
RESOLUTIONS - N/A 30 July 2012
RESOLUTIONS - N/A 30 July 2012
RESOLUTIONS - N/A 19 June 2012
SH01 - Return of Allotment of shares 19 June 2012
SH10 - Notice of particulars of variation of rights attached to shares 19 June 2012
SH08 - Notice of name or other designation of class of shares 19 June 2012
AP01 - Appointment of director 13 June 2012
AP01 - Appointment of director 13 June 2012
SH01 - Return of Allotment of shares 13 June 2012
TM01 - Termination of appointment of director 20 April 2012
NEWINC - New incorporation documents 18 April 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.