Advanced company searchLink opens in new window

MONTAGUE ARMS RTM LIMITED

Company number 06282793

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)
11 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
10 Jan 2016 AP03 Appointment of Mr William Briggs as a secretary on 31 December 2015
10 Jan 2016 AP01 Appointment of Mrs Jacynth Clare Grace Bennett as a director on 31 December 2015
10 Jan 2016 TM02 Termination of appointment of Anna Beatrice Skrein as a secretary on 31 December 2015
22 Jun 2015 AR01 Annual return made up to 18 June 2015 no member list
25 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
11 Jul 2014 AR01 Annual return made up to 18 June 2014 no member list
21 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Jun 2013 AR01 Annual return made up to 18 June 2013 no member list
28 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
03 Jul 2012 AR01 Annual return made up to 18 June 2012 no member list
03 Jun 2012 AD01 Registered office address changed from 43 Parade House 135 the Parade Watford Hertfordshire WD17 1NS on 3 June 2012
02 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
20 Mar 2012 CH01 Director's details changed for Charlotte Baandhoj Frimand on 7 November 2009
07 Jul 2011 AR01 Annual return made up to 18 June 2011 no member list
01 Jun 2011 AP01 Appointment of Mr Sean Alexander O'hara as a director
01 Jun 2011 AP01 Appointment of William Briggs as a director
01 Jun 2011 TM01 Termination of appointment of Bonne Faux as a director
29 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
22 Jun 2010 AR01 Annual return made up to 18 June 2010 no member list
22 Jun 2010 CH01 Director's details changed for Anna Beatrice Skrein on 1 January 2010
22 Jun 2010 CH01 Director's details changed for Charlotte Baandhoj Frimand on 1 January 2010
22 Jun 2010 CH01 Director's details changed for Bonne Anne Charlotte Faux on 1 January 2010
16 Mar 2010 TM01 Termination of appointment of Susan Zalewski as a director
15 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009