Advanced company searchLink opens in new window

MONTEAGLE BARLOW TRUST LIMITED

Company number 02320279

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)
02 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
09 May 2017 TM01 Termination of appointment of Ian Leonard Stimson as a director on 1 May 2017
12 Dec 2016 MR01 Registration of charge 023202790046, created on 7 December 2016
28 Nov 2016 AA Full accounts made up to 31 March 2016
29 Jun 2016 MR01 Registration of charge 023202790045, created on 28 June 2016
26 May 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 480,000
04 Dec 2015 AA Full accounts made up to 31 March 2015
27 May 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 480,000
30 Sep 2014 AA Full accounts made up to 31 March 2014
10 Sep 2014 AP01 Appointment of Mrs Sarah Paramor as a director on 1 August 2014
02 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 480,000
02 Jun 2014 TM01 Termination of appointment of Malcolm Barlow as a director
02 Jun 2014 TM01 Termination of appointment of Malcolm Barlow as a director
07 Mar 2014 AD01 Registered office address changed from 4Th Floor Clarebell House 5-6 Cork Street London W1S 3NX on 7 March 2014
09 Oct 2013 AA Full accounts made up to 31 March 2013
28 May 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
11 Sep 2012 AA Full accounts made up to 31 March 2012
10 Sep 2012 CH03 Secretary's details changed for John Monteagle Stimson on 9 September 2012
19 Jun 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
19 Jun 2012 CH01 Director's details changed for Mr Timothy Spencer Barlow on 19 June 2012
01 Jun 2012 CH03 Secretary's details changed for John Monteagle Stimson on 31 May 2012
27 Sep 2011 CH01 Director's details changed for Timothy Spencer Barlow on 28 July 2011
06 Sep 2011 AA Full accounts made up to 31 March 2011
07 Jun 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
07 Jun 2011 CH01 Director's details changed for Timothy Spencer Barlow on 25 May 2011