Advanced company searchLink opens in new window

MONTEAGLE GENERAL PARTNER LIMITED

Company number 04443428

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)
16 Jun 2010 CH01 Director's details changed for Margaret Kah Teck Yap Tromans on 6 October 2009
15 Jun 2010 CH03 Secretary's details changed for Margaret Kah Teck Yap Tromans on 6 April 2009
15 Jun 2010 CH01 Director's details changed for Graham Edward Tromans on 6 April 2009
15 Jun 2010 CH01 Director's details changed for Margaret Kah Teck Yap Tromans on 6 April 2009
15 Jun 2010 CH01 Director's details changed for Graham Edward Tromans on 6 April 2009
15 Jun 2010 CH03 Secretary's details changed for Margaret Kah Teck Yap Tromans on 6 April 2009
26 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
21 May 2009 363a Return made up to 19/05/09; full list of members
21 May 2009 288c Director and secretary's change of particulars / margaret yap tromans / 20/05/2009
21 May 2009 288c Director's change of particulars / graham tromans / 20/05/2009
22 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
13 Jun 2008 363a Return made up to 19/05/08; full list of members
03 Jan 2008 AA Group of companies' accounts made up to 31 March 2007
26 Jul 2007 363s Return made up to 19/05/07; no change of members
30 Mar 2007 288c Director's particulars changed
07 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
13 Jun 2006 363a Return made up to 19/05/06; full list of members
31 Jan 2006 AA Total exemption small company accounts made up to 31 March 2005
30 Aug 2005 225 Accounting reference date extended from 31/10/04 to 31/03/05
24 May 2005 363s Return made up to 19/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
28 Feb 2005 288a New secretary appointed
28 Feb 2005 288b Secretary resigned
25 Aug 2004 395 Particulars of mortgage/charge
25 Aug 2004 395 Particulars of mortgage/charge
05 Aug 2004 288a New director appointed