MONTEAGLE CONSUMER GROUP (UK) LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Appointment of Heidi Koegelenberg as a director on 2025-04-15

View Document

17/04/2517 April 2025 Appointment of Melissa Gabrielle Bourgeois as a director on 2025-04-15

View Document

15/04/2515 April 2025 Appointment of Melissa Bourgeois as a secretary on 2025-04-01

View Document

15/04/2515 April 2025 Termination of appointment of City Group Limited as a secretary on 2025-04-01

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-26 with no updates

View Document

11/02/2511 February 2025 Cessation of David Courtnall Marshall as a person with significant control on 2025-01-29

View Document

17/12/2417 December 2024 Secretary's details changed for City Group Plc on 2024-11-20

View Document

16/10/2416 October 2024 Termination of appointment of Rumyana Bozhinova O'hagan as a director on 2024-10-16

View Document

04/07/244 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

26/03/2426 March 2024 Termination of appointment of David Courtnall Marshall as a director on 2024-03-01

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-26 with no updates

View Document

01/09/231 September 2023 Registered office address changed from 1 Ely Place London EC1N 6RY England to Suite 1.01 Central Court 25 Southampton Buildings London WC2A 1AL on 2023-09-01

View Document

01/09/231 September 2023 Secretary's details changed for City Group Plc on 2023-09-01

View Document

30/06/2330 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-26 with no updates

View Document

10/11/2210 November 2022 Appointment of Rumyana Bozhinova O'hagan as a director on 2022-11-03

View Document

17/10/2217 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-26 with no updates

View Document

02/12/212 December 2021 Notification of Dean John Douglas as a person with significant control on 2019-08-16

View Document

02/12/212 December 2021 Cessation of Mark Anthony Pesco as a person with significant control on 2019-08-16

View Document

02/12/212 December 2021 Notification of Benjamin Charles Buckley Newman as a person with significant control on 2019-08-16

View Document

03/11/213 November 2021 Current accounting period extended from 2021-09-30 to 2022-03-31

View Document

22/06/2122 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

15/10/1915 October 2019 CESSATION OF LYNCHWOOD NOMINEES LIMITED AS A PSC

View Document

14/10/1914 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID COURTNALL MARSHALL

View Document

14/10/1914 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARWICK HUGH MARSHALL

View Document

14/10/1914 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RORY CHARLES KERR

View Document

14/10/1914 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PETER LATILLA-CAMPBELL

View Document

14/10/1914 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTHONY PESCO

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES

View Document

20/03/1920 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 6 MIDDLE STREET LONDON EC1A 7JA

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES

View Document

26/03/1826 March 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBOTHAM

View Document

02/03/182 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/03/2018

View Document

02/03/182 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNCHWOOD NOMINEES LIMITED

View Document

29/12/1729 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES

View Document

03/01/173 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR LLOYD MARSHALL

View Document

11/11/1611 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/06/1620 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

29/03/1629 March 2016 Annual return made up to 26 March 2016 with full list of shareholders

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN BEALE / 29/03/2016

View Document

29/03/1629 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / WARWICK HUGH MARSHALL / 29/03/2016

View Document

15/06/1515 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/03/1530 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

18/06/1418 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / WARWICK HUGH MARSHALL / 24/03/2014

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL ROBOTHAM / 24/03/2014

View Document

26/03/1426 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COURTNALL MARSHALL / 24/03/2014

View Document

26/03/1426 March 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 24/03/2014

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 30 CITY ROAD LONDON EC1Y 2AG

View Document

11/06/1311 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

26/03/1326 March 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD HUGH MARSHALL / 26/03/2013

View Document

08/06/128 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

10/04/1210 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN BEALE / 26/03/2012

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/03/1129 March 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

16/04/1016 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 26/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WARWICK HUGH MARSHALL / 01/02/2010

View Document

30/03/0930 March 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: 30 CITY ROAD LONDON EC1Y 1BQ

View Document

13/03/0613 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/09/0513 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: 30 CITY ROAD LONDON EC1Y 1BQ

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: 25 CITY ROAD LONDON EC1Y 1BQ

View Document

09/08/059 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0525 April 2005 RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/06/041 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/04/033 April 2003 RETURN MADE UP TO 26/03/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0216 April 2002 RETURN MADE UP TO 26/03/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/01/0221 January 2002 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

25/05/0125 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0129 March 2001 RETURN MADE UP TO 26/03/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 26/03/00; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

23/04/9923 April 1999 RETURN MADE UP TO 26/03/99; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/04/989 April 1998 RETURN MADE UP TO 26/03/98; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 30/09/97

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 NEW SECRETARY APPOINTED

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 REGISTERED OFFICE CHANGED ON 17/06/97 FROM: 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

17/06/9717 June 1997 SECRETARY RESIGNED

View Document

05/06/975 June 1997 COMPANY NAME CHANGED WINDHOVER LIMITED CERTIFICATE ISSUED ON 06/06/97

View Document

26/03/9726 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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