- Company Overview for MOUNT ANVIL UK5 LIMITED (11123278)
- Filing history for MOUNT ANVIL UK5 LIMITED (11123278)
- People for MOUNT ANVIL UK5 LIMITED (11123278)
- Insolvency for MOUNT ANVIL UK5 LIMITED (11123278)
- More for MOUNT ANVIL UK5 LIMITED (11123278)
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) |
---|---|---|---|
09 Aug 2018 | AP01 | Appointment of Mr Darragh Richard Joseph Hurley as a director on 13 July 2018 | |
14 Feb 2018 | PSC02 | Notification of Mount Anvil New Holdings Limited as a person with significant control on 9 February 2018 | |
14 Feb 2018 | PSC07 | Cessation of Inhoco Formations Limited as a person with significant control on 9 February 2018 | |
13 Feb 2018 | TM01 | Termination of appointment of a G Secretarial Limited as a director on 8 February 2018 | |
13 Feb 2018 | TM02 | Termination of appointment of a G Secretarial Limited as a secretary on 8 February 2018 | |
13 Feb 2018 | TM01 | Termination of appointment of Roger Hart as a director on 8 February 2018 | |
13 Feb 2018 | AP01 | Appointment of Mr Ewan Thomas Anderson as a director on 8 February 2018 | |
13 Feb 2018 | TM01 | Termination of appointment of Inhoco Formations Limited as a director on 8 February 2018 | |
13 Feb 2018 | AP01 | Appointment of Marcus Stephen Bate as a director on 8 February 2018 | |
13 Feb 2018 | AP03 | Appointment of Ewan Thomas Anderson as a secretary on 8 February 2018 | |
13 Feb 2018 | AP01 | Appointment of Peter Gore as a director on 8 February 2018 | |
13 Feb 2018 | AD01 | Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 140 Aldersgate Street London EC1A 4HY on 13 February 2018 | |
08 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-22
|