Advanced company searchLink opens in new window

42 MONTAGUE ROAD MANAGEMENT COMPANY LIMITED

Company number 03117954

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)
17 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
13 Nov 2015 TM02 Termination of appointment of Lucian Firth as a secretary on 13 November 2015
09 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 4
29 Oct 2015 TM01 Termination of appointment of Narena Sylvia Kohli as a director on 23 October 2015
13 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
31 Oct 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 4
04 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Nov 2013 CH03 Secretary's details changed for Mr Lucian Firth Firth on 12 November 2013
13 Nov 2013 AP03 Appointment of Mr Lucian Firth Firth as a secretary
13 Nov 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 4
13 Nov 2013 AP01 Appointment of Mr Lucian Firth as a director
13 Nov 2013 TM01 Termination of appointment of Peter Zalzala-Williams as a director
09 May 2013 TM02 Termination of appointment of Peter Zalzala-Williams as a secretary
25 Apr 2013 AA Total exemption full accounts made up to 31 December 2012
26 Oct 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
29 May 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Nov 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders
05 Jul 2011 AA Total exemption full accounts made up to 31 December 2010
03 Nov 2010 AR01 Annual return made up to 25 October 2010 with full list of shareholders
13 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
10 Nov 2009 AR01 Annual return made up to 25 October 2009 with full list of shareholders
10 Nov 2009 CH01 Director's details changed for Peter Char;Es Zalzala-Williams on 10 October 2009
10 Nov 2009 CH01 Director's details changed for Narena Sylvia Kohli on 10 October 2009
10 Nov 2009 CH01 Director's details changed for Martin James Curtis on 10 October 2009
10 Nov 2009 CH01 Director's details changed for Christopher Barton on 10 November 2009