Advanced company searchLink opens in new window

MONTROSE LAND AND DEVELOPMENTS LIMITED

Company number 04436275

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)
25 Aug 2015 SH02 Sub-division of shares on 7 August 2015
25 Aug 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 07/08/2015
13 Aug 2015 TM01 Termination of appointment of Clive Andrew Riding as a director on 7 August 2015
13 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 340
16 Apr 2015 AA Full accounts made up to 31 December 2014
16 Aug 2014 AA Full accounts made up to 31 December 2013
24 May 2014 MR01 Registration of charge 044362750007
13 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 340
23 Dec 2013 AD01 Registered office address changed from 3Rd Floor, Pollen House 10-12 Cork Street London W1S 3NP on 23 December 2013
25 Nov 2013 MR01 Registration of charge 044362750006
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
07 Oct 2013 AA Full accounts made up to 31 December 2012
20 Jun 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
29 Apr 2013 TM01 Termination of appointment of John Brooks as a director
02 Oct 2012 AA Full accounts made up to 31 December 2011
16 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 5
25 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 4
06 Jun 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
02 Mar 2012 AP03 Appointment of Mr Philip John Blackman as a secretary
02 Mar 2012 TM02 Termination of appointment of John Brooks as a secretary
25 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
25 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 3
12 Sep 2011 AA Full accounts made up to 31 December 2010
02 Jun 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
19 Jul 2010 CH01 Director's details changed for Alasdair Nicholls on 30 September 2009
28 May 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders