Advanced company searchLink opens in new window

35/37 UPPER MONTAGU STREET MANAGEMENT COMPANY LIMITED

Company number 03078763

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)
08 Aug 2017 AP01 Appointment of Mr Antoine Jack Cigrang as a director on 28 July 2017
31 Jul 2017 TM01 Termination of appointment of William Benedict Mould as a director on 28 July 2017
31 Jul 2017 AD01 Registered office address changed from C/O W B Mould Flat 7 37 Upper Montagu Street London England W1H 1RQ to Flat 4, 37 Upper Montagu Street Upper Montagu Street London W1H 1SD on 31 July 2017
31 Jul 2017 AP03 Appointment of Mr Frederic Philippe Cornelius Jeanmaire as a secretary on 28 July 2017
31 Jul 2017 TM02 Termination of appointment of William Benedict Mould as a secretary on 28 July 2017
12 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
10 May 2017 AA Micro company accounts made up to 31 December 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-12
  • GBP 9
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 9
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
22 Jul 2013 CH01 Director's details changed for Mr John Le Poidevin on 23 December 2012
11 Jun 2013 AP01 Appointment of Mr Frederic Philippe Cornelius Jeanmaire as a director
07 Jun 2013 TM01 Termination of appointment of Sara Chiotis as a director
23 Aug 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
02 May 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Jul 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
17 May 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Jul 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for John Le Poidevin on 18 June 2010
19 Jul 2010 CH01 Director's details changed for William Benedict Mould on 18 June 2010