Chelmsford
Essex
CM2 0QT
Secretary Name | Jane Margaret Webb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 135/137 New London Road Chelmsford Essex CM2 0QT |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2013(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Telephone | 01245 506010 |
---|---|
Telephone region | Chelmsford |
Registered Address | 135/137 New London Road Chelmsford Essex CM2 0QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
20 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
20 February 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
20 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
7 March 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
22 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
22 March 2017 | Confirmation statement made on 15 March 2017 with updates (5 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
24 February 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
18 April 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
18 April 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
25 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
5 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
5 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
2 June 2014 | Company name changed montage portfolio management LTD\certificate issued on 02/06/14
|
2 June 2014 | Change of name notice (2 pages) |
2 June 2014 | Change of name notice (2 pages) |
2 June 2014 | Company name changed montage portfolio management LTD\certificate issued on 02/06/14
|
31 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
5 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
5 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
2 October 2013 | Registered office address changed from Building 2 30 Friern Park, North Finchley London N12 9DA United Kingdom on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from Building 2 30 Friern Park, North Finchley London N12 9DA United Kingdom on 2 October 2013 (1 page) |
2 October 2013 | Registered office address changed from Building 2 30 Friern Park, North Finchley London N12 9DA United Kingdom on 2 October 2013 (1 page) |
15 April 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
15 April 2013 | Statement of capital following an allotment of shares on 15 March 2013
|
15 April 2013 | Appointment of Mr Peter James Montague as a director (3 pages) |
15 April 2013 | Appointment of Mr Peter James Montague as a director (3 pages) |
15 April 2013 | Appointment of Jane Margaret Webb as a secretary (3 pages) |
15 April 2013 | Appointment of Jane Margaret Webb as a secretary (3 pages) |
15 April 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
15 April 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (3 pages) |
21 March 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
21 March 2013 | Termination of appointment of Barbara Kahan as a director (2 pages) |
15 March 2013 | Incorporation (37 pages) |
15 March 2013 | Incorporation (37 pages) |