MONTGOMERY PROPERTIES LIMITED

04653251
THE STAG INN CROSBY MARYPORT CUMBRIA CA15 6SH

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
31 Jan 2017 gazette Gazette Dissolved Compulsory 1 Buy now
15 Jul 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Jul 2016 gazette Gazette Notice Compulsory 1 Buy now
26 Dec 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Oct 2015 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
29 Sep 2015 gazette Gazette Notice Compulsory 1 Buy now
23 Feb 2015 annual-return Annual Return 3 Buy now
11 Jun 2014 accounts Annual Accounts 6 Buy now
24 Feb 2014 annual-return Annual Return 3 Buy now
11 Sep 2013 officers Termination of appointment of director (Jeffrey Shaw) 1 Buy now
24 Jul 2013 officers Appointment of director (Mr Roger Charles Brown) 2 Buy now
01 Jul 2013 officers Termination of appointment of director (Roger Brown) 1 Buy now
01 Jul 2013 officers Appointment of director (Mr Jeffrey John Shaw) 2 Buy now
28 Jun 2013 accounts Annual Accounts 6 Buy now
26 Feb 2013 officers Termination of appointment of director (Jeffrey Shaw) 1 Buy now
26 Feb 2013 officers Appointment of director (Mr Roger Charles Brown) 2 Buy now
25 Feb 2013 annual-return Annual Return 3 Buy now
03 Jan 2013 officers Termination of appointment of director (Roger Brown) 1 Buy now
03 Jan 2013 officers Appointment of director (Mr Jeffrey John Shaw) 2 Buy now
02 Jul 2012 accounts Annual Accounts 5 Buy now
21 Feb 2012 annual-return Annual Return 3 Buy now
20 Dec 2011 accounts Amended Accounts 5 Buy now
09 Sep 2011 accounts Annual Accounts 5 Buy now
03 Mar 2011 annual-return Annual Return 3 Buy now
14 Oct 2010 accounts Annual Accounts 11 Buy now
16 Apr 2010 annual-return Annual Return 4 Buy now
02 Dec 2009 accounts Annual Accounts 11 Buy now
28 Mar 2009 annual-return Return made up to 10/02/09; full list of members 10 Buy now
16 Mar 2009 officers Appointment terminated secretary temple secretaries LIMITED 1 Buy now
11 Dec 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
07 Apr 2008 accounts Annual Accounts 5 Buy now
19 Mar 2008 accounts Prev sho from 31/01/2008 to 30/09/2007 1 Buy now
03 Mar 2008 annual-return Return made up to 30/01/08; full list of members 3 Buy now
06 Nov 2007 accounts Annual Accounts 7 Buy now
27 Mar 2007 address Registered office changed on 27/03/07 from: 4 main street cockermouth cumbria CA13 9LQ 1 Buy now
28 Feb 2007 annual-return Return made up to 30/01/07; full list of members 6 Buy now
08 Dec 2006 accounts Annual Accounts 7 Buy now
12 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
12 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
27 Feb 2006 annual-return Return made up to 30/01/06; full list of members 6 Buy now
27 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
23 Dec 2005 mortgage Particulars of mortgage/charge 3 Buy now
06 Dec 2005 accounts Annual Accounts 5 Buy now
30 Jun 2005 annual-return Return made up to 30/01/05; full list of members; amend 7 Buy now
21 Mar 2005 officers New secretary appointed 2 Buy now
16 Mar 2005 annual-return Return made up to 30/01/05; full list of members 7 Buy now
16 Mar 2005 officers Director resigned 1 Buy now
16 Mar 2005 officers Secretary resigned 1 Buy now
07 Feb 2005 officers Director's particulars changed 1 Buy now
30 Jun 2004 accounts Annual Accounts 5 Buy now
28 Apr 2004 address Registered office changed on 28/04/04 from: 2 curzon street maryport cumbria CA15 6LL 1 Buy now
17 Feb 2004 annual-return Return made up to 30/01/04; full list of members 7 Buy now
14 Aug 2003 mortgage Particulars of mortgage/charge 5 Buy now
13 Mar 2003 capital Ad 05/02/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
13 Mar 2003 officers New director appointed 2 Buy now
13 Mar 2003 officers New secretary appointed;new director appointed 2 Buy now
04 Feb 2003 officers Secretary resigned 1 Buy now
04 Feb 2003 officers Director resigned 1 Buy now
30 Jan 2003 incorporation Incorporation Company 9 Buy now