Advanced company searchLink opens in new window

ANGUS MONTGOMERY LIMITED

Company number 00576440

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 107,149
14 Apr 2015 AA Group of companies' accounts made up to 30 June 2014
02 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 107,149
31 Mar 2014 AA Group of companies' accounts made up to 30 June 2013
03 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 107,149
26 Mar 2013 AA Group of companies' accounts made up to 30 June 2012
20 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
27 Mar 2012 AA Group of companies' accounts made up to 30 June 2011
01 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
27 Sep 2011 CERTNM Company name changed andry montgomery LIMITED\certificate issued on 27/09/11
  • RES15 ‐ Change company name resolution on 2011-09-27
  • NM01 ‐ Change of name by resolution
02 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 6
28 Mar 2011 AA Group of companies' accounts made up to 30 June 2010
22 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
21 Jan 2011 AP01 Appointment of Mrs Karen Margaret Taylor as a director
15 Jun 2010 TM01 Termination of appointment of Frederickrichard Howe as a director
30 Mar 2010 AA Group of companies' accounts made up to 30 June 2009
10 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
08 Oct 2009 CH01 Director's details changed for Frederickrichard Penn Howe on 5 October 2009
07 Oct 2009 CH03 Secretary's details changed for George Marcou Tsangari on 5 October 2009
07 Oct 2009 CH01 Director's details changed for Christopher John Wilkes on 5 October 2009
07 Oct 2009 CH01 Director's details changed for Christopher Michael Fendall Newton on 5 October 2009
07 Oct 2009 CH01 Director's details changed for Mr Ian Ronald Angus on 5 October 2009
07 Oct 2009 CH01 Director's details changed for George Marcou Tsangari on 5 October 2009
07 Oct 2009 CH01 Director's details changed for Elizabeth Caroline Philipps on 5 October 2009
07 Oct 2009 CH01 Director's details changed for Mr Damion Barnaby Angus on 5 October 2009