L'AMOUR MONTAGUE PROPERTIES LIMITED
Company number 05913568
- Company Overview for L'AMOUR MONTAGUE PROPERTIES LIMITED (05913568)
- Filing history for L'AMOUR MONTAGUE PROPERTIES LIMITED (05913568)
- People for L'AMOUR MONTAGUE PROPERTIES LIMITED (05913568)
- More for L'AMOUR MONTAGUE PROPERTIES LIMITED (05913568)
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) |
---|---|---|---|
27 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
15 Sep 2017 | AD01 | Registered office address changed from 66 Prescot Street London E1 8NN to 26 Chepstow Corner London W2 4XE on 15 September 2017 | |
15 Sep 2017 | CS01 | Confirmation statement made on 22 August 2017 with updates | |
08 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Dec 2016 | AA01 | Previous accounting period shortened from 29 March 2016 to 28 March 2016 | |
21 Sep 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
21 Sep 2016 | CH01 | Director's details changed for Stuart Mcfarlane on 21 September 2016 | |
21 Sep 2016 | CH01 | Director's details changed for Stuart Mcfarlane on 21 September 2016 | |
23 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
|
|
16 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Mar 2015 | AA01 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 | |
09 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
09 Sep 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
29 Jul 2014 | AA01 | Previous accounting period shortened from 30 August 2014 to 31 March 2014 | |
08 May 2014 | AA01 | Previous accounting period shortened from 31 August 2013 to 30 August 2013 | |
28 Apr 2014 | AD01 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN United Kingdom on 28 April 2014 | |
11 Sep 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
14 Dec 2012 | CH03 | Secretary's details changed for Peter Alfred Culpin on 14 December 2012 | |
15 Nov 2012 | AA | Total exemption full accounts made up to 31 August 2012 | |
03 Oct 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
16 Nov 2011 | AA | Total exemption full accounts made up to 31 August 2011 | |
09 Nov 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
17 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 |