MONTGOMERY ESTATES (BIRMINGHAM) LTD
Company number 08844465
- Company Overview for MONTGOMERY ESTATES (BIRMINGHAM) LTD (08844465)
- Filing history for MONTGOMERY ESTATES (BIRMINGHAM) LTD (08844465)
- People for MONTGOMERY ESTATES (BIRMINGHAM) LTD (08844465)
- Charges for MONTGOMERY ESTATES (BIRMINGHAM) LTD (08844465)
- Insolvency for MONTGOMERY ESTATES (BIRMINGHAM) LTD (08844465)
- More for MONTGOMERY ESTATES (BIRMINGHAM) LTD (08844465)
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) |
---|---|---|---|
23 Mar 2017 | TM01 | Termination of appointment of Palminder Singh as a director on 3 May 2016 | |
17 Feb 2017 | AP01 | Appointment of Mr Palminder Singh as a director on 3 May 2016 | |
09 Nov 2016 | AA | Micro company accounts made up to 30 April 2016 | |
03 Oct 2016 | MR04 | Satisfaction of charge 088444650004 in full | |
03 Oct 2016 | MR04 | Satisfaction of charge 088444650005 in full | |
03 Oct 2016 | MR04 | Satisfaction of charge 088444650006 in full | |
04 May 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
15 Apr 2015 | AA01 | Current accounting period extended from 31 January 2015 to 30 April 2015 | |
25 Mar 2015 | TM01 | Termination of appointment of a director | |
25 Mar 2015 | AP01 | Appointment of Miss Sonia Kaur Hallaith as a director | |
19 Mar 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
19 Mar 2015 | AP01 | Appointment of Miss Sonia Kaur Hallaith as a director on 18 March 2015 | |
19 Mar 2015 | TM01 | Termination of appointment of Palminder Singh as a director on 18 March 2015 | |
11 Mar 2015 | TM01 | Termination of appointment of Sonia Kaur as a director on 6 March 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
11 Mar 2015 | AP01 | Appointment of Mr Palminder Singh as a director on 29 January 2015 | |
29 Jan 2015 | TM01 | Termination of appointment of Palminder Singh as a director on 28 January 2015 | |
29 Jan 2015 | AD01 | Registered office address changed from 357 Hagley Road Edgbaston Birmingham B17 8DL to C/O a S Kalsi & Co, Accountants 124 Rookery Road Handsworth Birmingham B21 9NN on 29 January 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
29 Jan 2015 | AP01 | Appointment of Miss Sonia Kaur as a director on 28 January 2015 | |
15 Oct 2014 | MR01 | Registration of charge 088444650007, created on 9 October 2014 | |
09 Oct 2014 | MR04 | Satisfaction of charge 088444650001 in full | |
09 Oct 2014 | MR04 | Satisfaction of charge 088444650002 in full | |
30 Sep 2014 | MR01 | Registration of charge 088444650006, created on 26 September 2014 |