42 MONTAGUE ROAD MANAGEMENT COMPANY LIMITED
Company number 03117954
- Company Overview for 42 MONTAGUE ROAD MANAGEMENT COMPANY LIMITED (03117954)
- Filing history for 42 MONTAGUE ROAD MANAGEMENT COMPANY LIMITED (03117954)
- People for 42 MONTAGUE ROAD MANAGEMENT COMPANY LIMITED (03117954)
- More for 42 MONTAGUE ROAD MANAGEMENT COMPANY LIMITED (03117954)
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
|
|
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
|
|
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
|
|
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 |