- 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) |
---|---|---|---|
24 Feb 2016 | AP01 | Appointment of Mr James Thomas Holliday as a director on 14 October 2015 | |
24 Feb 2016 | AP01 | Appointment of Mr Gerald Anthony Malton as a director on 14 October 2015 | |
03 Oct 2015 | MR04 | Satisfaction of charge 080136730002 in full | |
03 Oct 2015 | MR04 | Satisfaction of charge 080136730001 in full | |
01 Oct 2015 | TM01 | Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015 | |
01 Oct 2015 | AP03 | Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015 | |
01 Oct 2015 | AP01 | Appointment of Mr Michael Blakey as a director on 24 July 2015 | |
01 Oct 2015 | TM02 | Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015 | |
05 Jun 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
01 May 2015 | AP01 | Appointment of Mr Jeremy Philip Hilton Vickers as a director on 17 February 2015 | |
30 Apr 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
17 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
|
|
17 Mar 2015 | AP01 | Appointment of Richard James Paterson as a director on 17 February 2015 | |
17 Mar 2015 | AD01 | Registered office address changed from 30 City Road London EC1Y 2AB to 50 Lancaster Road Enfield Middlesex EN2 0BY on 17 March 2015 | |
17 Mar 2015 | AP03 | Appointment of Jeremy Philip Hilton Vickers as a secretary on 17 February 2015 | |
17 Mar 2015 | TM01 | Termination of appointment of Nicholas Fisher as a director on 17 February 2015 | |
08 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
13 Jun 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
18 Dec 2013 | MR01 | Registration of charge 080136730002 | |
25 Sep 2013 | CH01 | Director's details changed | |
14 Aug 2013 | AD01 | Registered office address changed from 35 Peter Street Manchester M2 5BG United Kingdom on 14 August 2013 | |
19 Jul 2013 | MR01 | Registration of charge 080136730001 | |
10 Apr 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
09 Apr 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
30 Mar 2012 | NEWINC |
Incorporation
|