- Company Overview for MOUNTFORT HOUSE LTD. (03506348)
- Filing history for MOUNTFORT HOUSE LTD. (03506348)
- People for MOUNTFORT HOUSE LTD. (03506348)
- More for MOUNTFORT HOUSE LTD. (03506348)
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) |
---|---|---|---|
09 Aug 2016 | TM01 | Termination of appointment of Paul Johnson as a director on 6 June 2016 | |
01 Jun 2016 | AD01 | Registered office address changed from 1 Mountfort House 15 Barnsbury Square London N1 1JL to 15 2 Mountfort House 15 Barnsbury Square London N1 1JL on 1 June 2016 | |
31 May 2016 | AP03 | Appointment of Mr George William Gardiner Wigley as a secretary on 31 May 2016 | |
31 May 2016 | TM02 | Termination of appointment of Paul Johnson as a secretary on 31 May 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
09 Feb 2016 | TM01 | Termination of appointment of Andrew James Wilson as a director on 1 January 2016 | |
09 Feb 2016 | AP01 | Appointment of Mr Christopher Mark Wilson as a director on 1 January 2016 | |
21 Oct 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
16 Dec 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
06 May 2014 | AP01 | Appointment of Mr Andrew James Wilson as a director | |
02 May 2014 | AP01 | Appointment of Mr George William Gardiner Wigley as a director | |
18 Mar 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
23 Dec 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
06 Feb 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
30 Oct 2012 | AP03 | Appointment of Mr Paul Johnson as a secretary | |
30 Oct 2012 | TM01 | Termination of appointment of Gerard Clarke as a director | |
30 Oct 2012 | TM02 | Termination of appointment of Gerard Clarke as a secretary | |
30 Oct 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
13 Mar 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
13 Mar 2012 | AD01 | Registered office address changed from 2 Mountfort House Barnsbury Square London N1 1JL on 13 March 2012 | |
06 Jun 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
19 May 2011 | TM01 | Termination of appointment of Justin Le Patourel as a director | |
17 Mar 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
16 Feb 2011 | AA | Accounts for a dormant company made up to 28 February 2010 |