- Company Overview for MOUNT ANVIL NEW HOLDINGS LIMITED (07209710)
- Filing history for MOUNT ANVIL NEW HOLDINGS LIMITED (07209710)
- People for MOUNT ANVIL NEW HOLDINGS LIMITED (07209710)
- Charges for MOUNT ANVIL NEW HOLDINGS LIMITED (07209710)
- More for MOUNT ANVIL NEW HOLDINGS LIMITED (07209710)
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) |
---|---|---|---|
27 Apr 2016 | MR01 | Registration of charge 072097100015, created on 26 April 2016 | |
21 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
15 Sep 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
08 Jul 2015 | AP01 | Appointment of Mr Ewan Thomas Anderson as a director on 8 July 2015 | |
20 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
24 Mar 2015 | AP01 | Appointment of Mr Darragh Richard Joseph Hurley as a director on 24 March 2015 | |
14 Nov 2014 | TM01 | Termination of appointment of Martin James Ratchford as a director on 14 November 2014 | |
01 Oct 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
08 Jul 2014 | AP01 | Appointment of Mr Martin James Ratchford as a director | |
07 Jul 2014 | TM01 | Termination of appointment of David Clark as a director | |
19 May 2014 | AP01 | Appointment of Mr Jon Richard Hall as a director | |
10 May 2014 | MR01 | Registration of charge 072097100014 | |
07 May 2014 | MR01 | Registration of charge 072097100013 | |
23 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
01 Apr 2014 | MR01 | Registration of charge 072097100012 | |
31 Jan 2014 | TM01 | Termination of appointment of Clive Fenton as a director | |
05 Jun 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
25 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
25 Mar 2013 | MG01 |
Duplicate mortgage certificatecharge no:10
|
|
21 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
21 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
19 Mar 2013 | AP01 | Appointment of Clive Fenton as a director | |
19 Mar 2013 | AP03 | Appointment of Mr Alan Stuart Duncan as a secretary | |
19 Mar 2013 | TM02 | Termination of appointment of Andrew Brindle as a secretary | |
23 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 |