MONTEAGLE PROPERTIES (UK) LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Appointment of Heidi Koegelenberg as a director on 2025-05-20

View Document

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

View Document

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

View Document

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

View Document

10/02/2510 February 2025 Appointment of Melissa Gabrielle Bourgeois as a director on 2025-01-31

View Document

10/02/2510 February 2025 Termination of appointment of Rodney Guy Venables as a director on 2025-01-31

View Document

10/02/2510 February 2025 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

03/07/243 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

19/06/2419 June 2024 Full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Termination of appointment of David Courtnall Marshall as a director on 2024-03-01

View Document

16/04/2416 April 2024 Appointment of Mr Warwick Hugh Marshall as a director on 2024-03-01

View Document

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

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

01/08/231 August 2023 Full accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-30 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

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

View Document

09/11/219 November 2021 Current accounting period extended from 2021-09-30 to 2022-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

24/06/2124 June 2021 Full accounts made up to 2020-09-30

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

11/06/2011 June 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

18/11/1918 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER PETER LATILLA-CAMPBELL

View Document

15/11/1915 November 2019 CESSATION OF LYNCHWOOD NOMINEES LIMITED AS A PSC

View Document

15/11/1915 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RORY CHARLES KERR

View Document

15/11/1915 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARWICK HUGH MARSHALL

View Document

15/11/1915 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTHONY PESCO

View Document

15/11/1915 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID COURTNALL MARSHALL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

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

View Document

27/11/1827 November 2018 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNCHWOOD NOMINEES LIMITED

View Document

16/03/1816 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/03/2018

View Document

16/03/1816 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/03/2018

View Document

16/03/1816 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNCHWOOD NOMINEES LIMITED

View Document

16/03/1816 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/03/2018

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR RODNEY GUY VENABLES

View Document

27/10/1727 October 2017 NOTIFICATION OF PSC STATEMENT ON 27/10/2017

View Document

30/06/1730 June 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

20/01/1720 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR LLOYD MARSHALL

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

13/02/1613 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN BEALE / 01/07/2015

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBOTHAM

View Document

21/01/1521 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

03/07/143 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

03/04/143 April 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

10/01/1410 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

23/10/1323 October 2013 AUDITOR'S RESIGNATION

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COURTNALL MARSHALL / 30/06/2013

View Document

02/07/132 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

06/02/136 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

02/07/122 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

28/02/1228 February 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

12/07/1112 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

17/01/1117 January 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LLOYD HUGH MARSHALL / 30/06/2010

View Document

15/07/1015 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL ROBOTHAM / 30/06/2010

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN BEALE / 30/06/2010

View Document

15/07/1015 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY GROUP PLC / 30/06/2010

View Document

16/02/1016 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

14/07/0914 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

03/07/093 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

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

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 30 CITY ROAD LONDON EC1Y 1BQ

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 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

04/08/054 August 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 DIRECTOR RESIGNED

View Document

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

View Document

07/10/047 October 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

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

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

05/07/025 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

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

View Document

26/07/0126 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/09/01

View Document

11/07/0011 July 2000 NEW SECRETARY APPOINTED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 REGISTERED OFFICE CHANGED ON 11/07/00 FROM: RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 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