Advanced company searchLink opens in new window

MOUNT ANVIL (BUCKHOLD ROAD COMMERCIAL) LIMITED

Company number 08523232

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)
20 May 2016 AP03 Appointment of Mr Ewan Thomas Anderson as a secretary on 19 May 2016
20 May 2016 TM02 Termination of appointment of Alan Stuart Duncan as a secretary on 19 May 2016
24 Mar 2016 AP01 Appointment of Mr Darragh Richard Joseph Hurley as a director on 24 March 2016
12 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
18 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
18 Feb 2015 TM02 Termination of appointment of A G Secretarial Limited as a secretary on 23 September 2014
18 Feb 2015 TM01 Termination of appointment of Roger Hart as a director on 23 September 2014
18 Feb 2015 TM01 Termination of appointment of Inhoco Formations Limited as a director on 23 September 2014
18 Feb 2015 TM01 Termination of appointment of A G Secretarial Limited as a director on 23 September 2014
22 Jan 2015 AP03 Appointment of Alan Stuart Duncan as a secretary on 23 September 2014
15 Jan 2015 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to 140 Aldersgate Street London EC1A 4HY on 15 January 2015
15 Jan 2015 AP01 Appointment of Jonathan Andrew Spring as a director on 23 September 2014
15 Jan 2015 AP01 Appointment of Peter Robert Burslem as a director on 23 September 2014
26 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
22 May 2014 AA01 Previous accounting period shortened from 31 May 2014 to 31 December 2013
21 May 2013 CERTNM Company name changed aghoco 1165 LIMITED\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-21
  • NM01 ‐ Change of name by resolution
10 May 2013 NEWINC Incorporation
Statement of capital on 2013-05-10
  • GBP 1