- Company Overview for MONTCLARE LIMITED (08013673)
- Filing history for MONTCLARE LIMITED (08013673)
- People for MONTCLARE LIMITED (08013673)
- Charges for MONTCLARE LIMITED (08013673)
- More for MONTCLARE LIMITED (08013673)
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) |
---|---|---|---|
25 Feb 2019 | AP01 | Appointment of Mr Darren Lee Mccormack as a director on 13 February 2019 | |
27 Sep 2018 | TM01 | Termination of appointment of Jeremy Simon Gee as a director on 17 September 2018 | |
13 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Apr 2018 | CS01 | Confirmation statement made on 30 March 2018 with updates | |
02 Feb 2018 | AP01 | Appointment of Mr Jonathan Andrew Spring as a director on 18 January 2018 | |
29 Jan 2018 | AP03 | Appointment of Mr Jonathan Mark Baxter as a secretary on 18 January 2018 | |
11 Jan 2018 | TM02 | Termination of appointment of Elizabeth Barbara Cheney as a secretary on 31 December 2017 | |
08 Jan 2018 | TM01 | Termination of appointment of James Thomas Holliday as a director on 31 December 2017 | |
23 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
16 May 2017 | AP03 | Appointment of Ms Elizabeth Barbara Cheney as a secretary on 24 April 2017 | |
16 May 2017 | TM02 | Termination of appointment of Susan Gaynor Hide as a secretary on 24 April 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 30 March 2017 with updates | |
21 Mar 2017 | AP01 | Appointment of Mr Jeremy Simon Gee as a director on 15 March 2017 | |
23 Jan 2017 | MR01 | Registration of charge 080136730004, created on 20 January 2017 | |
13 Jul 2016 | CH01 | Director's details changed for Mr Michael Blakey on 7 July 2016 | |
04 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Jun 2016 | CH01 | Director's details changed for Mr James Thomas Holliday on 1 June 2016 | |
06 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
06 Apr 2016 | AR01 |
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
06 Apr 2016 | CH01 | Director's details changed for Mr Richard James Paterson on 30 March 2016 | |
22 Mar 2016 | AP01 | Appointment of Mr Robert Kenneth Williams as a director on 19 August 2015 | |
21 Mar 2016 | AP01 | Appointment of Mr Michael Raymond Walker as a director on 15 March 2016 | |
21 Mar 2016 | AP01 | Appointment of Mr Nicholas Martin Dulcken as a director on 15 March 2016 | |
11 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2016 | MR01 | Registration of charge 080136730003, created on 1 March 2016 |