- Company Overview for 16/17 MONTAGU SQUARE LIMITED (02075222)
- Filing history for 16/17 MONTAGU SQUARE LIMITED (02075222)
- People for 16/17 MONTAGU SQUARE LIMITED (02075222)
- More for 16/17 MONTAGU SQUARE LIMITED (02075222)
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 |