LANDLORDS MANAGE MONTGOMERY LTD

07965931
RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

Documents

Documents
Date Category Description Pages
16 Jan 2018 gazette Gazette Dissolved Compulsory 1 Buy now
31 Oct 2017 gazette Gazette Notice Compulsory 1 Buy now
16 Mar 2017 officers Termination of appointment of director (Francis Dolan) 1 Buy now
16 Mar 2017 officers Termination of appointment of secretary (Hertford Company Secretaries Limited) 1 Buy now
23 Feb 2017 officers Termination of appointment of director (Elizabeth Johnson) 1 Buy now
17 Jan 2017 officers Termination of appointment of director (Kathryn May Llewellyn Jones) 1 Buy now
12 Dec 2016 officers Appointment of director (Mr Francis Dolan) 2 Buy now
23 Nov 2016 officers Appointment of director (Ms Elizabeth Johnson) 2 Buy now
23 Nov 2016 officers Termination of appointment of director (Taylor Blue) 1 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jun 2016 officers Appointment of director (Mr Taylor Blue) 2 Buy now
15 Jun 2016 officers Termination of appointment of director (David Christopher Ian Cowpe) 1 Buy now
15 Jun 2016 officers Termination of appointment of director (Roger Francis Willey) 1 Buy now
15 Jun 2016 officers Termination of appointment of director (Peter Thompson) 1 Buy now
15 Jun 2016 officers Termination of appointment of director (Ahmed Abod Khdir Al-Sened) 1 Buy now
07 Jun 2016 officers Appointment of corporate secretary (Hertford Company Secretaries Limited) 2 Buy now
06 Jun 2016 annual-return Annual Return 5 Buy now
27 May 2016 officers Termination of appointment of secretary (Anna Gardner) 1 Buy now
07 Apr 2016 accounts Annual Accounts 8 Buy now
23 Apr 2015 annual-return Annual Return 5 Buy now
02 Apr 2015 accounts Annual Accounts 7 Buy now
24 Feb 2015 accounts Annual Accounts 7 Buy now
08 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2014 officers Termination of appointment of director (Graham Petersen) 1 Buy now
07 Mar 2014 annual-return Annual Return 6 Buy now
07 Mar 2014 officers Change of particulars for secretary (Mrs Anna Gardner) 1 Buy now
07 Mar 2014 officers Termination of appointment of director (Peter Moxon) 1 Buy now
11 Nov 2013 accounts Annual Accounts 2 Buy now
09 Mar 2013 annual-return Annual Return 6 Buy now
09 Mar 2013 officers Appointment of director (Mr Ahmed Abod Khdir Al-Sened) 2 Buy now
02 Feb 2013 officers Termination of appointment of director (Anna Gardner) 1 Buy now
02 Feb 2013 officers Appointment of director (Mr David Christopher Ian Cowpe) 2 Buy now
02 Feb 2013 officers Appointment of director (Mrs Kathryn May Llewellyn Jones) 2 Buy now
01 Feb 2013 officers Appointment of director (Mr Peter Thompson) 2 Buy now
01 Feb 2013 officers Appointment of director (Mr Graham Peter Petersen) 2 Buy now
01 Feb 2013 officers Appointment of director (Mr Peter David Moxon) 2 Buy now
01 Feb 2013 officers Appointment of director (Mr Roger Francis Willey) 2 Buy now
01 Feb 2013 officers Termination of appointment of director (Graeme Gardner) 1 Buy now
28 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Nov 2012 resolution Resolution 18 Buy now
09 Nov 2012 change-of-name Certificate Change Of Name Company 2 Buy now
09 Nov 2012 change-of-name Change Of Name Notice 1 Buy now
27 Feb 2012 incorporation Incorporation Company 9 Buy now