MONTDORE HOUSE MAINTENANCE LIMITED
Company number 01479942
- Company Overview for MONTDORE HOUSE MAINTENANCE LIMITED (01479942)
- Filing history for MONTDORE HOUSE MAINTENANCE LIMITED (01479942)
- People for MONTDORE HOUSE MAINTENANCE LIMITED (01479942)
- More for MONTDORE HOUSE MAINTENANCE LIMITED (01479942)
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) |
---|---|---|---|
06 Jul 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
06 Jul 2015 | CH04 | Secretary's details changed for Michael Laurie Magar Ltd on 22 May 2015 | |
05 Jul 2015 | AD01 | Registered office address changed from Michael Laurie Magar Ltd 2nd Floor, Melville House 8-12 Woodhouse Road London N12 0RG England to Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH on 5 July 2015 | |
10 Mar 2015 | AP01 | Appointment of Dr Delmiro Fernandes-Reyes as a director on 10 March 2015 | |
10 Mar 2015 | TM01 | Termination of appointment of Ajay Sood as a director on 10 March 2015 | |
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Aug 2014 | AP04 | Appointment of Michael Laurie Magar Ltd as a secretary on 4 August 2014 | |
04 Aug 2014 | TM02 | Termination of appointment of Malcolm Wai as a secretary on 4 August 2014 | |
04 Aug 2014 | AD01 | Registered office address changed from C/O Ajay Sood Flat 3 30 Highgate Hill London N19 5NL to Michael Laurie Magar Ltd 2Nd Floor, Melville House 8-12 Woodhouse Road London N12 0RG on 4 August 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
28 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Jul 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
10 Jul 2013 | AP01 | Appointment of Ajay Sood as a director | |
10 Jul 2013 | TM01 | Termination of appointment of Gregory Ross as a director | |
11 Dec 2012 | AD01 | Registered office address changed from C/O Ajay Sood Flat 3 Montdore House 30 Highgate Hill London N19 5NL United Kingdom on 11 December 2012 | |
11 Dec 2012 | AD01 | Registered office address changed from C/O Aisha Ali Flat 7 Montdore House 36-30 Highgate Hill London N19 5NL on 11 December 2012 | |
10 Dec 2012 | TM01 | Termination of appointment of Aisha Ali as a director | |
02 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
07 Jun 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
01 Nov 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 May 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 Aug 2010 | AD01 | Registered office address changed from 46 Jenner Road London N16 7SA on 27 August 2010 | |
26 Aug 2010 | AP01 | Appointment of Ms Aisha Ali as a director | |
14 Jul 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders |