MONTEAGLE CONSUMER GROUP (UK) LIMITED
Company number 03340885
- Company Overview for MONTEAGLE CONSUMER GROUP (UK) LIMITED (03340885)
- Filing history for MONTEAGLE CONSUMER GROUP (UK) LIMITED (03340885)
- People for MONTEAGLE CONSUMER GROUP (UK) LIMITED (03340885)
- Charges for MONTEAGLE CONSUMER GROUP (UK) LIMITED (03340885)
- More for MONTEAGLE CONSUMER GROUP (UK) LIMITED (03340885)
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) |
---|---|---|---|
28 Mar 2019 | CS01 | Confirmation statement made on 26 March 2019 with no updates | |
20 Mar 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
13 Dec 2018 | AD01 | Registered office address changed from 6 Middle Street London EC1A 7JA to 1 Ely Place London EC1N 6RY on 13 December 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
26 Mar 2018 | TM01 | Termination of appointment of John Michael Robotham as a director on 1 March 2018 | |
02 Mar 2018 | PSC02 | Notification of Lynchwood Nominees Limited as a person with significant control on 6 April 2016 | |
02 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 2 March 2018 | |
29 Dec 2017 | AA | Accounts for a dormant company made up to 30 September 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
03 Jan 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
28 Nov 2016 | TM01 | Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016 | |
11 Nov 2016 | MR04 | Satisfaction of charge 1 in full | |
20 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
29 Mar 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
29 Mar 2016 | CH01 | Director's details changed for Warwick Hugh Marshall on 29 March 2016 | |
29 Mar 2016 | CH01 | Director's details changed for Mr Edward John Beale on 29 March 2016 | |
15 Jun 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
30 Mar 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
18 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
26 Mar 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
26 Mar 2014 | CH01 | Director's details changed for Mr David Courtnall Marshall on 24 March 2014 | |
26 Mar 2014 | CH01 | Director's details changed for John Michael Robotham on 24 March 2014 | |
26 Mar 2014 | CH04 | Secretary's details changed for City Group Plc on 24 March 2014 | |
26 Mar 2014 | CH01 | Director's details changed for Warwick Hugh Marshall on 24 March 2014 | |
25 Mar 2014 | AD01 | Registered office address changed from 30 City Road London EC1Y 2AG on 25 March 2014 |