Advanced company searchLink opens in new window

MONTDORE HOUSE MAINTENANCE LIMITED

Company number 01479942

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)
06 Jul 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
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
  • GBP 100
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