Advanced company searchLink opens in new window

MONTCLARE LIMITED

Company number 08013673

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)
24 Feb 2016 AP01 Appointment of Mr Gerald Anthony Malton as a director on 14 October 2015
03 Oct 2015 MR04 Satisfaction of charge 080136730002 in full
03 Oct 2015 MR04 Satisfaction of charge 080136730001 in full
01 Oct 2015 TM01 Termination of appointment of Jeremy Philip Hilton Vickers as a director on 24 July 2015
01 Oct 2015 AP03 Appointment of Mrs Susan Gaynor Hide as a secretary on 24 July 2015
01 Oct 2015 AP01 Appointment of Mr Michael Blakey as a director on 24 July 2015
01 Oct 2015 TM02 Termination of appointment of Jeremy Philip Hilton Vickers as a secretary on 24 July 2015
05 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
01 May 2015 AP01 Appointment of Mr Jeremy Philip Hilton Vickers as a director on 17 February 2015
30 Apr 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
17 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
17 Mar 2015 AP01 Appointment of Richard James Paterson as a director on 17 February 2015
17 Mar 2015 AD01 Registered office address changed from 30 City Road London EC1Y 2AB to 50 Lancaster Road Enfield Middlesex EN2 0BY on 17 March 2015
17 Mar 2015 AP03 Appointment of Jeremy Philip Hilton Vickers as a secretary on 17 February 2015
17 Mar 2015 TM01 Termination of appointment of Nicholas Fisher as a director on 17 February 2015
08 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
13 Jun 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
18 Dec 2013 MR01 Registration of charge 080136730002
25 Sep 2013 CH01 Director's details changed
14 Aug 2013 AD01 Registered office address changed from 35 Peter Street Manchester M2 5BG United Kingdom on 14 August 2013
19 Jul 2013 MR01 Registration of charge 080136730001
10 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
09 Apr 2013 AA Accounts for a dormant company made up to 31 March 2013
30 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)