- Company Overview for CREDIT MONTAGUE LIMITED (00084098)
- Filing history for CREDIT MONTAGUE LIMITED (00084098)
- People for CREDIT MONTAGUE LIMITED (00084098)
- Charges for CREDIT MONTAGUE LIMITED (00084098)
- More for CREDIT MONTAGUE LIMITED (00084098)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Apr 2015 | CH01 | Director's details changed for Mr Ewan Royston Lloyd-Baker on 28 August 2014 | |
28 Aug 2014 | AA | Full accounts made up to 31 March 2014 | |
26 Jun 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 31 March 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
24 Mar 2014 | SH20 | Statement by directors | |
24 Mar 2014 | SH19 |
Statement of capital on 24 March 2014
|
|
24 Mar 2014 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2014 | CAP-SS | Solvency statement dated 20/03/14 | |
29 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
05 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
02 May 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
05 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
05 Apr 2012 | AD01 | Registered office address changed from 19 Crown Passage London SW1Y 6PP United Kingdom on 5 April 2012 | |
11 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
27 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
07 May 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
07 May 2010 | AA | Accounts for a dormant company made up to 30 November 2008 | |
06 May 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
05 May 2010 | CH01 | Director's details changed for Ian Francis Watt on 31 March 2010 | |
05 May 2010 | CH01 | Director's details changed for Paul Edward Watt on 31 March 2010 | |
27 Apr 2010 | AD01 | Registered office address changed from 72a Newland Street Witham Essex CM8 1AH on 27 April 2010 | |
27 Apr 2010 | TM02 | Termination of appointment of Paul Watt as a secretary | |
27 Apr 2010 | AP01 | Appointment of Mr Ewan Royston Lloyd-Baker as a director | |
27 Apr 2010 | TM01 | Termination of appointment of Paul Watt as a director | |
27 Apr 2010 | TM01 | Termination of appointment of Ian Watt as a director |