MONTEAGLE INTERNATIONAL (UK) LIMITED
Company number 08769908
- Company Overview for MONTEAGLE INTERNATIONAL (UK) LIMITED (08769908)
- Filing history for MONTEAGLE INTERNATIONAL (UK) LIMITED (08769908)
- People for MONTEAGLE INTERNATIONAL (UK) LIMITED (08769908)
- More for MONTEAGLE INTERNATIONAL (UK) LIMITED (08769908)
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) |
---|---|---|---|
14 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with no updates | |
15 Oct 2019 | PSC01 | Notification of Rory Charles Kerr as a person with significant control on 6 April 2016 | |
15 Oct 2019 | PSC01 | Notification of Warwick Hugh Marshall as a person with significant control on 6 April 2016 | |
15 Oct 2019 | PSC01 | Notification of Mark Anthony Pesco as a person with significant control on 6 April 2016 | |
14 Oct 2019 | PSC07 | Cessation of Lynchwood Nominees Limited as a person with significant control on 6 April 2016 | |
14 Oct 2019 | PSC01 | Notification of David Courtnall Marshall as a person with significant control on 6 April 2016 | |
14 Oct 2019 | PSC01 | Notification of Christoper Peter Latilla-Campbell as a person with significant control on 6 April 2016 | |
30 Apr 2019 | TM01 | Termination of appointment of Bridgette Baker as a director on 30 April 2019 | |
13 Dec 2018 | AD01 | Registered office address changed from 6 Middle Street London EC1A 7JA to 1 Ely Place London EC1N 6RY on 13 December 2018 | |
05 Dec 2018 | AA | Full accounts made up to 30 September 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
15 Nov 2018 | AP01 | Appointment of Mr Warwick Hugh Marshall as a director on 12 November 2018 | |
04 Oct 2018 | AP01 | Appointment of Bridgette Baker as a director on 1 October 2018 | |
02 Mar 2018 | PSC02 | Notification of Lynchwood Nominees Limited as a person with significant control on 6 April 2016 | |
02 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 2 March 2018 | |
11 Jan 2018 | AA | Full accounts made up to 30 September 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 11 November 2017 with no updates | |
31 Jan 2017 | AP01 | Appointment of Rodney Guy Venables as a director on 31 January 2017 | |
20 Jan 2017 | AA | Full accounts made up to 30 September 2016 | |
08 Dec 2016 | TM01 | Termination of appointment of Lloyd Hugh Marshall as a director on 20 November 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 11 November 2016 with updates | |
15 Feb 2016 | AA | Full accounts made up to 30 September 2015 | |
16 Nov 2015 | AR01 |
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|
|
16 Nov 2015 | CH01 | Director's details changed for Mr Edward John Beale on 16 November 2015 | |
16 Nov 2015 | CH01 | Director's details changed for Mr Lloyd Hugh Marshall on 16 November 2015 |