MOUNT ANVIL (DEVELOPMENT MANAGEMENT) LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Termination of appointment of Alastair Thomson Agnew as a director on 2025-05-09

View Document

07/05/257 May 2025 Appointment of Mr Daniel Andrew Shane as a secretary on 2025-05-02

View Document

07/05/257 May 2025 Termination of appointment of Alastair Thomson Agnew as a secretary on 2025-05-02

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

27/01/2527 January 2025 Appointment of Mr Daniel Andrew Shane as a director on 2025-01-15

View Document

11/10/2411 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/10/2411 October 2024

View Document

11/10/2411 October 2024

View Document

11/10/2411 October 2024

View Document

01/10/241 October 2024 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

23/10/2323 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

23/10/2323 October 2023

View Document

20/09/2320 September 2023

View Document

20/09/2320 September 2023

View Document

01/09/231 September 2023 Director's details changed for Mr Marucs Stephen Bate on 2023-09-01

View Document

30/08/2330 August 2023 Appointment of Mr Marucs Stephen Bate as a director on 2023-08-25

View Document

25/08/2325 August 2023 Appointment of Mr James Edward Roy Owen as a director on 2023-08-25

View Document

25/08/2325 August 2023 Appointment of Mr Alastair Thomson Agnew as a director on 2023-08-25

View Document

25/08/2325 August 2023 Appointment of Mr Alastair Thomson Agnew as a secretary on 2023-08-25

View Document

25/08/2325 August 2023 Termination of appointment of Ewan Thomas Anderson as a director on 2023-08-25

View Document

25/08/2325 August 2023 Termination of appointment of Ewan Anderson as a secretary on 2023-08-25

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

19/10/2219 October 2022 Appointment of Mr. Luke Geoffrey Ernest Taylor as a director on 2022-10-19

View Document

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-31

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-04-04 with no updates

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR PETER GORE

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MR CORNELIUS KILLIAN HURLEY

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR PETER BURSLEM

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR PETER GORE

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR DARRAGH RICHARD JOSEPH HURLEY

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SPRING

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, SECRETARY ALAN DUNCAN

View Document

02/08/162 August 2016 SECRETARY APPOINTED MR EWAN ANDERSON

View Document

19/05/1619 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR EWAN THOMAS ANDERSON

View Document

21/04/1521 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

14/11/1414 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN RATCHFORD

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MR JONATHAN ANDREW SPRING

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR MARTIN JAMES RATCHFORD

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID CLARK

View Document

22/05/1422 May 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR JON RICHARD HALL

View Document

02/05/142 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

01/05/131 May 2013 SECRETARY APPOINTED ALAN STUART DUNCAN

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR PETER ROBERT BURSLEM

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED DAVID JOHN CHARLES CLARK

View Document

25/04/1325 April 2013 COMPANY NAME CHANGED AGHOCO 1153 LIMITED CERTIFICATE ISSUED ON 25/04/13

View Document

04/04/134 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company