12 MONTAGU SQUARE LTD

05313250
12 MONTAGU SQUARE LONDON ENGLAND W1H 2LD

Documents

Documents
Date Category Description Pages
25 Aug 2024 accounts Annual Accounts 3 Buy now
11 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2023 accounts Annual Accounts 3 Buy now
27 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2022 accounts Annual Accounts 9 Buy now
17 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 1 Buy now
27 Sep 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
13 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Dec 2020 accounts Annual Accounts 1 Buy now
30 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Feb 2020 officers Appointment of director (Anna Stanton) 2 Buy now
18 Feb 2020 officers Appointment of corporate secretary (Devonshire Green Limited) 2 Buy now
18 Feb 2020 officers Termination of appointment of director (Jacqueline Lisa Looney) 1 Buy now
18 Feb 2020 officers Termination of appointment of secretary (Jacqueline Looney) 1 Buy now
18 Feb 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Sep 2019 accounts Annual Accounts 6 Buy now
03 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2018 accounts Annual Accounts 6 Buy now
27 Sep 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Mar 2018 officers Change of particulars for secretary (Ms Jacqueline Looney) 1 Buy now
16 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2017 officers Change of particulars for secretary (Ms Jacqueline Hurst) 1 Buy now
21 Dec 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Dec 2017 officers Change of particulars for director (Ms Jacqueline Lisa Hurst) 2 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2017 accounts Annual Accounts 7 Buy now
20 Feb 2017 officers Appointment of secretary (Ms Jacqueline Hurst) 2 Buy now
14 Feb 2017 officers Termination of appointment of secretary (Colin Gerald Calder Tite) 1 Buy now
09 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Sep 2016 accounts Annual Accounts 6 Buy now
07 Apr 2016 officers Termination of appointment of director (Laurent Elie Cadji) 1 Buy now
07 Apr 2016 officers Appointment of director (Mr William Leon David Chalmers) 2 Buy now
27 Jan 2016 annual-return Annual Return 3 Buy now
27 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jun 2015 accounts Annual Accounts 6 Buy now
19 Dec 2014 annual-return Annual Return 3 Buy now
23 Sep 2014 accounts Annual Accounts 5 Buy now
29 Aug 2014 officers Change of particulars for director (Mr Matthew Charles Winch) 2 Buy now
29 Aug 2014 officers Change of particulars for director (Mr. Laurent Elie Cadji) 2 Buy now
29 Aug 2014 officers Change of particulars for secretary (Colin Gerald Calder Tite) 1 Buy now
29 Aug 2014 officers Change of particulars for director (Miss Jacqueline Hurst) 2 Buy now
07 Jan 2014 annual-return Annual Return 5 Buy now
07 Jan 2014 officers Change of particulars for director (Miss Jacqueline Hurst) 2 Buy now
07 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 May 2013 accounts Annual Accounts 5 Buy now
02 Jan 2013 annual-return Annual Return 5 Buy now
02 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Aug 2012 accounts Annual Accounts 6 Buy now
09 May 2012 officers Appointment of director (Mr Matthew Winch) 2 Buy now
09 May 2012 officers Termination of appointment of director (Xavier Trabia) 1 Buy now
16 Jan 2012 annual-return Annual Return 5 Buy now
06 Oct 2011 accounts Annual Accounts 5 Buy now
17 Dec 2010 annual-return Annual Return 5 Buy now
08 Jun 2010 accounts Annual Accounts 5 Buy now
26 May 2010 officers Termination of appointment of director (Anna Holland) 1 Buy now
24 Mar 2010 officers Appointment of director (Laurent Cadji) 3 Buy now
04 Feb 2010 annual-return Annual Return 4 Buy now
03 Feb 2010 officers Change of particulars for director (Miss Jacqueline Hurst) 2 Buy now
03 Feb 2010 officers Change of particulars for director (Xavier Trabia) 2 Buy now
03 Feb 2010 officers Change of particulars for director (Anna Carolina Holland) 2 Buy now
31 Oct 2009 accounts Annual Accounts 5 Buy now
15 Jan 2009 annual-return Annual return made up to 14/12/08 3 Buy now
12 Nov 2008 officers Director's change of particulars / jacqueline bodie / 04/10/2008 1 Buy now
31 Oct 2008 accounts Annual Accounts 5 Buy now
04 Jan 2008 annual-return Annual return made up to 14/12/07 2 Buy now
14 Nov 2007 accounts Annual Accounts 5 Buy now
04 Aug 2007 annual-return Annual return made up to 14/12/06 5 Buy now
23 Jul 2007 officers Director resigned 1 Buy now
23 Jul 2007 officers Director's particulars changed 1 Buy now
12 Oct 2006 accounts Annual Accounts 4 Buy now
09 Jun 2006 officers New director appointed 2 Buy now
10 Jan 2006 annual-return Annual return made up to 14/12/05 4 Buy now
23 Dec 2004 officers Secretary resigned 1 Buy now
14 Dec 2004 incorporation Incorporation Company 26 Buy now