- Company Overview for MOUNTGRANGE GP LIMITED (06240941)
- Filing history for MOUNTGRANGE GP LIMITED (06240941)
- People for MOUNTGRANGE GP LIMITED (06240941)
- Charges for MOUNTGRANGE GP LIMITED (06240941)
- More for MOUNTGRANGE GP LIMITED (06240941)
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) |
---|---|---|---|
07 Jan 2015 | AD01 | Registered office address changed from 6 Cork Street London W1S 3NX to 2 Harewood Place London W1S 1BX on 7 January 2015 | |
19 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
15 May 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
15 May 2014 | CH01 | Director's details changed for Mr Manish Jayantilal Chande on 16 April 2014 | |
18 Mar 2014 | MR04 | Satisfaction of charge 1 in full | |
18 Mar 2014 | MR04 | Satisfaction of charge 2 in full | |
16 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
04 Jun 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
04 Jun 2013 | CH01 | Director's details changed for Mr Manish Jayantilal Chande on 30 September 2012 | |
10 Sep 2012 | AA | Full accounts made up to 31 March 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 9 May 2012 with full list of shareholders | |
12 Aug 2011 | AA | Full accounts made up to 31 March 2011 | |
11 May 2011 | AR01 | Annual return made up to 9 May 2011 with full list of shareholders | |
10 May 2011 | CH01 | Director's details changed for Manish Jayantilal Chande on 29 October 2010 | |
18 Aug 2010 | AA | Full accounts made up to 31 March 2010 | |
26 May 2010 | AR01 | Annual return made up to 9 May 2010 with full list of shareholders | |
23 Oct 2009 | CH01 | Director's details changed for Martin Trevor Myers on 1 October 2009 | |
02 Aug 2009 | AA | Full accounts made up to 31 March 2009 | |
29 Jul 2009 | 288c | Secretary's change of particulars / sally doyle-linden / 29/07/2009 | |
12 May 2009 | 363a | Return made up to 09/05/09; full list of members | |
05 Dec 2008 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2008 | AA | Full accounts made up to 31 March 2008 | |
24 Jul 2008 | 288c | Director's change of particulars / manish chande / 21/07/2008 | |
09 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 |