MONTCLARE LIMITED

08013673
50 LANCASTER ROAD ENFIELD MIDDLESEX EN2 0BY

Documents

Documents
Date Category Description Pages
04 Jul 2024 accounts Annual Accounts 5 Buy now
08 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2023 accounts Annual Accounts 17 Buy now
06 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2023 mortgage Registration of a charge 61 Buy now
03 Jan 2023 mortgage Registration of a charge 38 Buy now
15 Aug 2022 officers Change of particulars for director (Mr Matthew Calladine) 2 Buy now
08 Jul 2022 accounts Annual Accounts 17 Buy now
06 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2021 accounts Annual Accounts 17 Buy now
05 May 2021 officers Termination of appointment of director (Michael Raymond Walker) 1 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Apr 2021 officers Change of particulars for director (Mr Rhys Bernard Davies) 2 Buy now
16 Nov 2020 officers Appointment of director (Mr Matthew Calladine) 2 Buy now
26 Aug 2020 accounts Annual Accounts 16 Buy now
30 Jun 2020 officers Termination of appointment of director (Michael Blakey) 1 Buy now
17 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2020 officers Termination of appointment of director (Richard James Paterson) 1 Buy now
15 Jan 2020 officers Termination of appointment of director (Nicholas Martin Dulcken) 1 Buy now
08 Nov 2019 officers Appointment of director (Mr Simon John Garrett) 2 Buy now
03 Oct 2019 mortgage Registration of a charge 71 Buy now
01 Jul 2019 accounts Annual Accounts 16 Buy now
15 Apr 2019 officers Change of particulars for director (Mr Rhys Bernard Davies) 2 Buy now
10 Apr 2019 officers Appointment of director (Mr Rhys Bernard Davies) 2 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Feb 2019 officers Appointment of director (Mr Darren Lee Mccormack) 2 Buy now
27 Sep 2018 officers Termination of appointment of director (Jeremy Simon Gee) 1 Buy now
13 Jul 2018 accounts Annual Accounts 18 Buy now
12 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Feb 2018 officers Appointment of director (Mr Jonathan Andrew Spring) 2 Buy now
29 Jan 2018 officers Appointment of secretary (Mr Jonathan Mark Baxter) 2 Buy now
11 Jan 2018 officers Termination of appointment of secretary (Elizabeth Barbara Cheney) 1 Buy now
08 Jan 2018 officers Termination of appointment of director (James Thomas Holliday) 1 Buy now
23 Jun 2017 accounts Annual Accounts 16 Buy now
16 May 2017 officers Appointment of secretary (Ms Elizabeth Barbara Cheney) 2 Buy now
16 May 2017 officers Termination of appointment of secretary (Susan Gaynor Hide) 1 Buy now
07 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Mar 2017 officers Appointment of director (Mr Jeremy Simon Gee) 2 Buy now
23 Jan 2017 mortgage Registration of a charge 65 Buy now
13 Jul 2016 officers Change of particulars for director (Mr Michael Blakey) 2 Buy now
04 Jul 2016 accounts Annual Accounts 13 Buy now
08 Jun 2016 officers Change of particulars for director (Mr James Thomas Holliday) 2 Buy now
06 Apr 2016 resolution Resolution 13 Buy now
06 Apr 2016 annual-return Annual Return 6 Buy now
06 Apr 2016 officers Change of particulars for director (Mr Richard James Paterson) 2 Buy now
22 Mar 2016 officers Appointment of director (Mr Robert Kenneth Williams) 2 Buy now
21 Mar 2016 officers Appointment of director (Mr Michael Raymond Walker) 2 Buy now
21 Mar 2016 officers Appointment of director (Mr Nicholas Martin Dulcken) 2 Buy now
11 Mar 2016 resolution Resolution 4 Buy now
04 Mar 2016 mortgage Registration of a charge 64 Buy now
24 Feb 2016 officers Appointment of director (Mr James Thomas Holliday) 2 Buy now
24 Feb 2016 officers Appointment of director (Mr Gerald Anthony Malton) 2 Buy now
03 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
03 Oct 2015 mortgage Statement of satisfaction of a charge 4 Buy now
01 Oct 2015 officers Termination of appointment of director (Jeremy Philip Hilton Vickers) 1 Buy now
01 Oct 2015 officers Appointment of secretary (Mrs Susan Gaynor Hide) 2 Buy now
01 Oct 2015 officers Appointment of director (Mr Michael Blakey) 2 Buy now
01 Oct 2015 officers Termination of appointment of secretary (Jeremy Philip Hilton Vickers) 1 Buy now
05 Jun 2015 accounts Annual Accounts 10 Buy now
01 May 2015 officers Appointment of director (Mr Jeremy Philip Hilton Vickers) 2 Buy now
30 Apr 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Apr 2015 annual-return Annual Return 4 Buy now
17 Mar 2015 officers Appointment of director (Richard James Paterson) 3 Buy now
17 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
17 Mar 2015 officers Appointment of secretary (Jeremy Philip Hilton Vickers) 3 Buy now
17 Mar 2015 officers Termination of appointment of director (Nicholas Fisher) 2 Buy now
08 Jan 2015 accounts Annual Accounts 10 Buy now
13 Jun 2014 annual-return Annual Return 3 Buy now
18 Dec 2013 mortgage Registration of a charge 33 Buy now
25 Sep 2013 officers Change of particulars for director 2 Buy now
14 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Jul 2013 mortgage Registration of a charge 39 Buy now
10 Apr 2013 annual-return Annual Return 3 Buy now
09 Apr 2013 accounts Annual Accounts 2 Buy now
30 Mar 2012 incorporation Incorporation Company 19 Buy now