Advanced company searchLink opens in new window

MOUNT ANVIL NEW HOLDINGS LIMITED

Company number 07209710

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)
17 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 8
02 Aug 2012 AA Group of companies' accounts made up to 31 December 2011
09 May 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
26 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 5
26 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 6
26 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 7
09 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 4
12 May 2011 AA Group of companies' accounts made up to 31 December 2010
04 May 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
01 Nov 2010 SH10 Particulars of variation of rights attached to shares
01 Nov 2010 SH01 Statement of capital following an allotment of shares on 19 October 2010
  • GBP 750
01 Nov 2010 SH01 Statement of capital following an allotment of shares on 19 October 2010
  • GBP 4,141,750.00
01 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Nov 2010 SH08 Change of share class name or designation
27 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 2
27 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 3
22 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 1
07 Oct 2010 AP01 Appointment of John Manwaring Robertson as a director
07 Oct 2010 AP01 Appointment of William Gowanloch Westbrook as a director
13 Aug 2010 AP01 Appointment of Mr Cornelius Killian Hurley as a director
13 Aug 2010 AP01 Appointment of Mr Peter Burslem as a director
13 Aug 2010 AP03 Appointment of Andrew David Brindle as a secretary
22 Jul 2010 TM01 Termination of appointment of Roger Hart as a director
22 Jul 2010 TM02 Termination of appointment of A G Secretarial Limited as a secretary
22 Jul 2010 AD01 Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom on 22 July 2010