- 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) |
---|---|---|---|
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
|
|
01 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 19 October 2010
|
|
01 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
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 |