MONTEAGLE MANAGEMENT COMPANY LIMITED
Company number 04925243
- Company Overview for MONTEAGLE MANAGEMENT COMPANY LIMITED (04925243)
- Filing history for MONTEAGLE MANAGEMENT COMPANY LIMITED (04925243)
- People for MONTEAGLE MANAGEMENT COMPANY LIMITED (04925243)
- More for MONTEAGLE MANAGEMENT COMPANY LIMITED (04925243)
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 Feb 2017 | AP01 | Appointment of Mrs Helen Lesley Sawyer as a director on 16 February 2017 | |
16 Feb 2017 | TM02 | Termination of appointment of John Richard Fullerlove as a secretary on 16 February 2017 | |
16 Feb 2017 | AP01 | Appointment of Mr Richard Mcnaughton as a director on 16 February 2017 | |
16 Feb 2017 | AP03 | Appointment of Mr Richard Mcnaughton as a secretary on 16 February 2017 | |
16 Feb 2017 | AD01 | Registered office address changed from Hollyhocks Cottage 57 Woburn Street Ampthill Bedfordshire MK45 2HX to 5 Harrison Drive Cambridge CB2 8ED on 16 February 2017 | |
14 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
19 Apr 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
12 Sep 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-12
|
|
22 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
10 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
10 Sep 2014 | AD02 | Register inspection address has been changed from Grove House Grove Road Wells-Next-the-Sea Norfolk NR23 1HY England to Heron House Plummers Drive Wells-Next-the-Sea Norfolk NR23 1ET | |
08 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
10 Sep 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-10
|
|
10 Sep 2013 | AD02 | Register inspection address has been changed | |
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
28 Nov 2012 | CH01 | Director's details changed for John Richard Fullerlove on 28 November 2012 | |
23 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 28 December 2011 with full list of shareholders | |
06 Apr 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
03 Feb 2011 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
24 Jan 2011 | CH01 | Director's details changed for Paul Davies on 19 December 2010 | |
15 Jul 2010 | AP01 | Appointment of Paul Davies as a director | |
09 Jul 2010 | TM01 | Termination of appointment of Philip Parker as a director | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 31 October 2009 |