Advanced company searchLink opens in new window

16/17 MONTAGU SQUARE LIMITED

Company number 02075222

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)
03 Jul 2017 CH01 Director's details changed for Katrien Ann Marijke Gunst on 10 June 2017
27 Jun 2017 CH01 Director's details changed for His Honour John Charles Hicks on 10 June 2017
27 Jun 2017 CH01 Director's details changed for Anthony Smith on 10 June 2017
27 Jun 2017 CH01 Director's details changed for Mrs Elizabeth Mary Hicks on 10 June 2017
27 Jun 2017 PSC08 Notification of a person with significant control statement
13 Jun 2017 CH01 Director's details changed for Fereshta Al-Chalabi on 10 June 2017
25 Aug 2016 AA Total exemption small company accounts made up to 24 March 2016
28 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 30,000
28 Jun 2016 TM01 Termination of appointment of Decartist (Holdings) Limited as a director on 12 October 2015
19 Nov 2015 AA Total exemption small company accounts made up to 24 March 2015
20 Jul 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 30,000
09 Jul 2014 AD02 Register inspection address has been changed from Flat 3 17 Montagu Square London W1H2LE England
07 Jul 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 30,000
19 May 2014 AA Total exemption small company accounts made up to 24 March 2014
06 May 2014 TM01 Termination of appointment of Alexander Sedgwick as a director
07 Feb 2014 AP03 Appointment of Fereshta Al-Chalabi as a secretary
04 Feb 2014 AP01 Appointment of Fereshta Al-Chalabi as a director
20 Jan 2014 AP01 Appointment of Caroline Marie Odile Granger as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 10/09/2018
20 Jan 2014 AP01 Appointment of Mr Simon John Granger as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 18/09/2018
  • ANNOTATION Clarification a Second Filed AP01 was registered on 17/07/2019.
20 Jan 2014 AP01 Appointment of Yvonne Carol Robinson as a director
20 Jan 2014 AP01 Appointment of Dorothy Elizabeth Osborne as a director
25 Nov 2013 TM01 Termination of appointment of Laurent Cadji as a director
25 Nov 2013 TM02 Termination of appointment of Agnieska Grzyb as a secretary
07 Oct 2013 TM01 Termination of appointment of Mohamed Razak as a director
26 Jul 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders