Advanced company searchLink opens in new window

MONTANARI COURT RESIDENTS COMPANY LIMITED

Company number 05916201

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Aug 2009 288a Director appointed racahel catherine marshall
25 Mar 2009 AA Accounts for a dormant company made up to 31 August 2008
17 Mar 2009 287 Registered office changed on 17/03/2009 from, montanari court 9 avenue road, grantham, lincolnshire, NG31 6TA
17 Mar 2009 353 Location of register of members
17 Mar 2009 288a Secretary appointed kenneth richard godson
17 Mar 2009 288b Appointment terminated secretary abigail shrigley
11 Aug 2008 88(2) Ad 31/07/08\gbp si 13@1=13\gbp ic 1/14\
08 Aug 2008 288a Secretary appointed abigail victoria shrigley
08 Aug 2008 288a Director appointed jean lambley
08 Aug 2008 288b Appointment terminated secretary david greenwood
08 Aug 2008 288b Appointment terminated director barry prichard
05 Aug 2008 287 Registered office changed on 05/08/2008 from, colwood house, 158 garth road, morden, surrey, SM4 4LZ
01 Oct 2007 AA Accounts for a dormant company made up to 31 August 2007
28 Aug 2007 363a Return made up to 25/08/07; full list of members
28 Aug 2007 190 Location of debenture register
28 Aug 2007 353 Location of register of members
28 Aug 2007 287 Registered office changed on 28/08/07 from: bank chambers, 2 high street, new malden, surrey KT3 4DA
08 Sep 2006 288b Secretary resigned
08 Sep 2006 288b Director resigned
08 Sep 2006 288a New secretary appointed
08 Sep 2006 288a New director appointed
08 Sep 2006 287 Registered office changed on 08/09/06 from: 31 corsham street, london, N1 6DR
25 Aug 2006 NEWINC Incorporation