MONTGOMERY PROPERTIES LIMITED

04653251
THE STAG INN CROSBY MARYPORT CUMBRIA CA15 6SH

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