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)
25 Jul 2013 CH02 Director's details changed for Decartist (Holdings) Limited on 10 June 2013
21 May 2013 AA Total exemption small company accounts made up to 24 March 2013
20 Feb 2013 TM02 Termination of appointment of Elizabeth Hicks as a secretary
15 Jan 2013 AP01 Appointment of Katrien Ann Marijke Gunst as a director
15 Jan 2013 AP01 Appointment of Rayhan Robin Roy Davis as a director
20 Dec 2012 AP03 Appointment of Miss Agnieska Grzyb as a secretary
03 Jul 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
03 Jul 2012 TM01 Termination of appointment of Marion Hatton as a director
03 Jul 2012 TM01 Termination of appointment of John Wilden as a director
23 May 2012 AA Total exemption full accounts made up to 24 March 2012
15 Dec 2011 AP01 Appointment of Mr. Laurent Elie Cadji as a director
10 Oct 2011 TM01 Termination of appointment of Alastair Sedgwick as a director
05 Jul 2011 CH01 Director's details changed for Alexander Paul Sedgwick on 21 June 2011
21 Jun 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
25 May 2011 AA Total exemption full accounts made up to 24 March 2011
09 Feb 2011 TM01 Termination of appointment of Martin Varley as a director
02 Dec 2010 AP01 Appointment of Mohamed Nazim Razak as a director
14 Oct 2010 AP01 Appointment of Martin Varley as a director
12 Oct 2010 TM01 Termination of appointment of James Golfar as a director
06 Oct 2010 AD01 Registered office address changed from , Westbrooke House, 76 High Street, Alton, Hampshire, GU34 1EN on 6 October 2010
29 Jun 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
01 Jun 2010 AA Total exemption full accounts made up to 24 March 2010
25 May 2010 TM01 Termination of appointment of Margaret Hudson as a director
24 Feb 2010 AD02 Register inspection address has been changed
28 Aug 2009 363a Return made up to 10/06/09; full list of members