Advanced company searchLink opens in new window

MONTAGUE GROUP LIMITED

Company number 07460167

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)
08 Jan 2014 TM02 Termination of appointment of Andrew Bloom as a secretary on 1 January 2014
03 Jan 2014 AP03 Appointment of Inge Valkenburg as a secretary on 1 January 2014
04 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
10 Oct 2013 AA
13 Jun 2013 AD01 Registered office address changed from Mimosa House 12 Princes Street London W1B 2LL United Kingdom on 13 June 2013
06 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
03 Oct 2012 AA
23 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
02 Dec 2011 SH01 Statement of capital following an allotment of shares on 23 February 2011
  • GBP 300.00
09 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
26 Oct 2011 AA01 Current accounting period extended from 31 December 2011 to 31 May 2012
15 Apr 2011 SH01 Statement of capital following an allotment of shares on 22 February 2011
  • GBP 200
11 Mar 2011 SH01 Statement of capital following an allotment of shares on 23 February 2011
  • GBP 200.00
10 Mar 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
03 Mar 2011 AP01 Appointment of Mr Michael Terence Baker as a director
03 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)