Download leads from Nexok and grow your business. Find out more

Mount Anvil Limited

Documents

Total Documents368
Total Pages2,144

Filing History

5 October 2023Confirmation statement made on 3 September 2023 with no updates
24 August 2023Termination of appointment of Ewan Thomas Anderson as a secretary on 24 August 2023
24 August 2023Appointment of Mr Alastair Thomson Agnew as a secretary on 24 August 2023
24 August 2023Termination of appointment of Ewan Thomas Anderson as a director on 24 August 2023
16 August 2023Appointment of Mr Alastair Thomson Agnew as a director on 16 August 2023
21 June 2023Full accounts made up to 31 December 2022
22 September 2022Full accounts made up to 31 December 2021
6 September 2022Confirmation statement made on 3 September 2022 with no updates
5 October 2021Full accounts made up to 31 December 2020
8 September 2021Confirmation statement made on 3 September 2021 with no updates
7 October 2020Full accounts made up to 31 December 2019
23 September 2020Confirmation statement made on 3 September 2020 with no updates
3 August 2020Appointment of Mr Luke Taylor as a director on 31 July 2020
8 October 2019Confirmation statement made on 3 September 2019 with no updates
8 October 2019Full accounts made up to 31 December 2018
5 October 2019Registration of charge 027063480011, created on 1 October 2019
6 October 2018Full accounts made up to 31 December 2017
3 October 2018Confirmation statement made on 3 September 2018 with no updates
9 August 2018Termination of appointment of Peter Gore as a director on 13 July 2018
9 April 2018Appointment of Mr Peter Gore as a director on 21 March 2018
9 April 2018Termination of appointment of Peter Robert Burslem as a director on 21 March 2018
27 November 2017Termination of appointment of Jonathan Andrew Spring as a director on 27 November 2017
27 November 2017Termination of appointment of Jonathan Andrew Spring as a director on 27 November 2017
9 October 2017Confirmation statement made on 3 September 2017 with no updates
9 October 2017Confirmation statement made on 3 September 2017 with no updates
30 September 2017Full accounts made up to 31 December 2016
30 September 2017Full accounts made up to 31 December 2016
11 October 2016Full accounts made up to 31 December 2015
11 October 2016Full accounts made up to 31 December 2015
6 October 2016Confirmation statement made on 3 September 2016 with updates
6 October 2016Confirmation statement made on 3 September 2016 with updates
26 September 2016Satisfaction of charge 027063480010 in full
26 September 2016Satisfaction of charge 027063480010 in full
20 May 2016Appointment of Mr Ewan Thomas Anderson as a secretary on 19 May 2016
20 May 2016Termination of appointment of Alan Stuart Duncan as a secretary on 19 May 2016
20 May 2016Termination of appointment of Alan Stuart Duncan as a secretary on 19 May 2016
20 May 2016Appointment of Mr Ewan Thomas Anderson as a secretary on 19 May 2016
9 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 550,000
9 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 550,000
9 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 550,000
29 September 2015Full accounts made up to 31 December 2014
29 September 2015Full accounts made up to 31 December 2014
8 July 2015Appointment of Mr Ewan Thomas Anderson as a director on 8 July 2015
8 July 2015Appointment of Mr Ewan Thomas Anderson as a director on 8 July 2015
8 July 2015Appointment of Mr Ewan Thomas Anderson as a director on 8 July 2015
24 March 2015Appointment of Mr Darragh Richard Joseph Hurley as a director on 24 March 2015
24 March 2015Appointment of Mr Darragh Richard Joseph Hurley as a director on 24 March 2015
18 March 2015Satisfaction of charge 2 in full
18 March 2015Satisfaction of charge 2 in full
17 March 2015Registration of charge 027063480010, created on 13 March 2015
17 March 2015Registration of charge 027063480010, created on 13 March 2015
6 February 2015Satisfaction of charge 4 in full
6 February 2015Satisfaction of charge 4 in full
14 January 2015Satisfaction of charge 3 in full
14 January 2015Satisfaction of charge 8 in full
14 January 2015Satisfaction of charge 8 in full
14 January 2015Satisfaction of charge 6 in full
14 January 2015Satisfaction of charge 1 in full
14 January 2015Satisfaction of charge 5 in full
14 January 2015Satisfaction of charge 6 in full
14 January 2015Satisfaction of charge 9 in full
14 January 2015Satisfaction of charge 9 in full
14 January 2015Satisfaction of charge 5 in full
14 January 2015Satisfaction of charge 1 in full
14 January 2015Satisfaction of charge 7 in full
14 January 2015Satisfaction of charge 7 in full
14 January 2015Satisfaction of charge 3 in full
14 November 2014Termination of appointment of Martin James Ratchford as a director on 14 November 2014
14 November 2014Termination of appointment of Martin James Ratchford as a director on 14 November 2014
16 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 550,000
16 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 550,000
16 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 550,000
1 October 2014Full accounts made up to 31 December 2013
1 October 2014Full accounts made up to 31 December 2013
8 July 2014Appointment of Mr Martin James Ratchford as a director
8 July 2014Appointment of Mr Martin James Ratchford as a director
7 July 2014Termination of appointment of David Clark as a director
7 July 2014Termination of appointment of David Clark as a director
19 May 2014Appointment of Mr Jon Richard Hall as a director
19 May 2014Appointment of Mr Jon Richard Hall as a director
31 January 2014Termination of appointment of Clive Fenton as a director
31 January 2014Termination of appointment of Clive Fenton as a director
16 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 550,000
16 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 550,000
16 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 550,000
1 July 2013Termination of appointment of Brian Chambers as a director
1 July 2013Termination of appointment of Brian Chambers as a director
5 June 2013Accounts made up to 31 December 2012
5 June 2013Accounts made up to 31 December 2012
19 March 2013Termination of appointment of Andrew Brindle as a secretary
19 March 2013Termination of appointment of Andrew Brindle as a secretary
19 March 2013Appointment of Mr Alan Stuart Duncan as a secretary
19 March 2013Appointment of Clive Fenton as a director
19 March 2013Appointment of Mr Alan Stuart Duncan as a secretary
19 March 2013Appointment of Clive Fenton as a director
25 September 2012Annual return made up to 3 September 2012 with a full list of shareholders
25 September 2012Annual return made up to 3 September 2012 with a full list of shareholders
25 September 2012Annual return made up to 3 September 2012 with a full list of shareholders
2 August 2012Accounts made up to 31 December 2011
2 August 2012Accounts made up to 31 December 2011
29 September 2011Annual return made up to 3 September 2011 with a full list of shareholders
29 September 2011Annual return made up to 3 September 2011 with a full list of shareholders
29 September 2011Annual return made up to 3 September 2011 with a full list of shareholders
12 May 2011Accounts made up to 31 December 2010
12 May 2011Accounts made up to 31 December 2010
11 November 2010Director's details changed for Mr David John Charles Clark on 1 October 2009
11 November 2010Annual return made up to 3 September 2010 with a full list of shareholders
11 November 2010Director's details changed for Mr Peter Burslem on 1 October 2009
11 November 2010Director's details changed for Mr Cornelius Killian Hurley on 1 October 2009
11 November 2010Annual return made up to 3 September 2010 with a full list of shareholders
11 November 2010Director's details changed for Mr Brian Peter Chambers on 1 October 2009
11 November 2010Director's details changed for Mr David John Charles Clark on 1 October 2009
11 November 2010Director's details changed for Mr Peter Burslem on 1 October 2009
11 November 2010Secretary's details changed for Mr Andrew David Brindle on 1 October 2009
11 November 2010Secretary's details changed for Mr Andrew David Brindle on 1 October 2009
11 November 2010Director's details changed for Mr Jonathan Andrew Spring on 1 October 2009
11 November 2010Director's details changed for Mr Peter Burslem on 1 October 2009
11 November 2010Director's details changed for Mr Cornelius Killian Hurley on 1 October 2009
11 November 2010Director's details changed for Mr Cornelius Killian Hurley on 1 October 2009
11 November 2010Annual return made up to 3 September 2010 with a full list of shareholders
11 November 2010Director's details changed for Mr David John Charles Clark on 1 October 2009
11 November 2010Director's details changed for Mr Brian Peter Chambers on 1 October 2009
11 November 2010Director's details changed for Mr Jonathan Andrew Spring on 1 October 2009
11 November 2010Director's details changed for Mr Brian Peter Chambers on 1 October 2009
11 November 2010Secretary's details changed for Mr Andrew David Brindle on 1 October 2009
11 November 2010Director's details changed for Mr Jonathan Andrew Spring on 1 October 2009
20 October 2010Certificate of re-registration from Public Limited Company to Private
20 October 2010Resolutions
  • RES02 ‐ Resolution of re-registration
20 October 2010Re-registration from a public company to a private limited company
20 October 2010Certificate of re-registration from Public Limited Company to Private
20 October 2010Re-registration of Memorandum and Articles
20 October 2010Re-registration of Memorandum and Articles
20 October 2010Re-registration from a public company to a private limited company
20 October 2010Resolutions
  • RES02 ‐ Resolution of re-registration
24 September 2010Registered office address changed from 3 Victoria Square Victoria Street St Albans Herts AL1 3TF on 24 September 2010
24 September 2010Registered office address changed from 3 Victoria Square Victoria Street St Albans Herts AL1 3TF on 24 September 2010
14 May 2010Accounts made up to 31 December 2009
14 May 2010Accounts made up to 31 December 2009
1 October 2009Return made up to 03/09/09; full list of members
1 October 2009Return made up to 03/09/09; full list of members
9 June 2009Accounts made up to 31 December 2008
9 June 2009Accounts made up to 31 December 2008
11 February 2009Resolutions
  • RES13 ‐ Deedof confirmation re guarantee & indemity between the bank of ireland and mount anvil(atlanta )LIMITED 02/02/2009
11 February 2009Resolutions
  • RES13 ‐ Deedof confirmation re guarantee & indemity between the bank of ireland and mount anvil(atlanta )LIMITED 02/02/2009
8 October 2008Return made up to 03/09/08; full list of members
8 October 2008Location of register of members
8 October 2008Director's change of particulars / cornelius hurley / 29/07/2008
8 October 2008Director's change of particulars / cornelius hurley / 29/07/2008
8 October 2008Location of register of members
8 October 2008Return made up to 03/09/08; full list of members
1 August 2008Accounts made up to 31 December 2007
1 August 2008Accounts made up to 31 December 2007
10 July 2008Resolutions
  • RES13 ‐ Guarantee and indemnity 28/03/2008
10 July 2008Resolutions
  • RES13 ‐ Guarantee and indemnity 28/03/2008
27 June 2008Director appointed mr david john charles clark
27 June 2008Director appointed mr david john charles clark
21 May 2008Appointment terminated secretary stephen haines
21 May 2008Secretary appointed mr andrew david brindle
21 May 2008Secretary appointed mr andrew david brindle
21 May 2008Appointment terminated secretary stephen haines
1 March 2008Particulars of a mortgage or charge / charge no: 9
1 March 2008Particulars of a mortgage or charge / charge no: 9
23 October 2007Return made up to 03/09/07; full list of members
23 October 2007Return made up to 03/09/07; full list of members
14 August 2007Secretary resigned
14 August 2007Secretary resigned
14 August 2007New secretary appointed
14 August 2007New secretary appointed
24 May 2007Accounts made up to 31 December 2006
24 May 2007Accounts made up to 31 December 2006
4 November 2006Particulars of mortgage/charge
4 November 2006Particulars of mortgage/charge
4 November 2006Particulars of mortgage/charge
4 November 2006Particulars of mortgage/charge
4 November 2006Particulars of mortgage/charge
4 November 2006Particulars of mortgage/charge
27 September 2006Particulars of mortgage/charge
27 September 2006Particulars of mortgage/charge
7 September 2006New director appointed
7 September 2006New director appointed
4 September 2006Return made up to 03/09/06; full list of members
4 September 2006Return made up to 03/09/06; full list of members
26 July 2006Accounts made up to 31 December 2005
26 July 2006Accounts made up to 31 December 2005
5 July 2006Director resigned
5 July 2006Director resigned
25 April 2006Secretary resigned
25 April 2006New secretary appointed
25 April 2006Secretary resigned
25 April 2006New secretary appointed
20 April 2006Director resigned
20 April 2006Director resigned
19 April 2006Registered office changed on 19/04/06 from: park mill burydell lane, park street st albans herts AL2 2HB
19 April 2006Registered office changed on 19/04/06 from: park mill burydell lane, park street st albans herts AL2 2HB
13 September 2005Return made up to 03/09/05; full list of members
13 September 2005Return made up to 03/09/05; full list of members
16 August 2005Amended full accounts made up to 31 December 2003
16 August 2005Amended full accounts made up to 31 December 2003
5 August 2005Accounts made up to 31 December 2004
5 August 2005Accounts made up to 31 December 2004
14 April 2005New secretary appointed
14 April 2005New secretary appointed
14 April 2005Secretary resigned
14 April 2005Secretary resigned
26 October 2004Director resigned
26 October 2004Director resigned
15 September 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
15 September 2004New director appointed
15 September 2004New director appointed
15 September 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
9 August 2004New director appointed
9 August 2004New director appointed
3 August 2004Accounts made up to 31 December 2003
3 August 2004Accounts made up to 31 December 2003
28 June 2004Director resigned
28 June 2004Director resigned
29 March 2004Secretary resigned
29 March 2004New secretary appointed
29 March 2004New secretary appointed
29 March 2004Secretary resigned
8 January 2004New secretary appointed
8 January 2004Secretary resigned
8 January 2004New secretary appointed
8 January 2004Secretary resigned
7 January 2004Auditor's resignation
7 January 2004Auditor's resignation
24 December 2003New director appointed
24 December 2003New director appointed
12 November 2003New director appointed
12 November 2003New director appointed
2 October 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
2 October 2003Return made up to 03/09/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
7 August 2003Accounts made up to 31 December 2002
7 August 2003Accounts made up to 31 December 2002
23 July 2003Director resigned
23 July 2003Director resigned
23 July 2003New secretary appointed
23 July 2003New secretary appointed
23 July 2003Secretary resigned
23 July 2003Secretary resigned
27 May 2003New director appointed
27 May 2003New director appointed
16 May 2003Director resigned
16 May 2003Director resigned
7 April 2003Director resigned
7 April 2003Director resigned
14 November 2002New director appointed
14 November 2002Director resigned
14 November 2002New director appointed
14 November 2002New director appointed
14 November 2002Director resigned
14 November 2002New director appointed
9 October 2002Director resigned
9 October 2002Director resigned
3 October 2002Return made up to 03/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
3 October 2002Return made up to 03/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
1 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 August 2002£ nc 1000000/1002000 18/07/02
1 August 2002Accounts made up to 31 December 2001
1 August 2002Application for reregistration from private to PLC
1 August 2002Auditor's statement
1 August 2002Re-registration of Memorandum and Articles
1 August 2002Memorandum and Articles of Association
1 August 2002Balance Sheet
1 August 2002Re-registration of Memorandum and Articles
1 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 August 2002Declaration on reregistration from private to PLC
1 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 August 2002Auditor's report
1 August 2002Certificate of change of name and re-registration from Private to Public Limited Company
1 August 2002Memorandum and Articles of Association
1 August 2002Declaration on reregistration from private to PLC
1 August 2002Balance Sheet
1 August 2002Auditor's statement
1 August 2002Accounts made up to 31 December 2001
1 August 2002£ nc 1000000/1002000 18/07/02
1 August 2002Application for reregistration from private to PLC
1 August 2002Auditor's report
1 August 2002Certificate of change of name and re-registration from Private to Public Limited Company
15 March 2002New director appointed
15 March 2002New director appointed
26 January 2002Registered office changed on 26/01/02 from: anvil house radlett road colney street st albans hertfordshire AL2 2HA
26 January 2002Registered office changed on 26/01/02 from: anvil house radlett road colney street st albans hertfordshire AL2 2HA
30 November 2001Particulars of mortgage/charge
30 November 2001Particulars of mortgage/charge
18 September 2001Director's particulars changed
18 September 2001Director's particulars changed
15 September 2001Particulars of mortgage/charge
15 September 2001Particulars of mortgage/charge
12 September 2001Return made up to 03/09/01; full list of members
12 September 2001Return made up to 03/09/01; full list of members
20 July 2001Accounts made up to 31 December 2000
20 July 2001Accounts made up to 31 December 2000
3 July 2001New secretary appointed
3 July 2001New secretary appointed
3 July 2001Secretary resigned
3 July 2001Secretary resigned
16 October 2000New director appointed
16 October 2000New director appointed
9 October 2000Director's particulars changed
9 October 2000Director's particulars changed
4 October 2000Accounts made up to 31 December 1999
4 October 2000Accounts made up to 31 December 1999
12 September 2000Director resigned
12 September 2000Director resigned
5 September 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
5 September 2000Return made up to 03/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
23 June 2000Director resigned
23 June 2000Director resigned
27 October 1999Return made up to 03/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
27 October 1999Return made up to 03/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
5 August 1999New director appointed
5 August 1999New director appointed
24 June 1999Director resigned
24 June 1999Director resigned
24 June 1999New director appointed
24 June 1999New director appointed
23 June 1999Director resigned
23 June 1999New director appointed
23 June 1999Director resigned
23 June 1999New director appointed
26 May 1999Accounts made up to 31 December 1998
26 May 1999Accounts made up to 31 December 1998
20 October 1998Return made up to 03/09/98; no change of members
20 October 1998New director appointed
20 October 1998New director appointed
20 October 1998Return made up to 03/09/98; no change of members
8 May 1998Accounts made up to 31 December 1997
8 May 1998Accounts made up to 31 December 1997
7 October 1997Return made up to 03/09/97; full list of members
7 October 1997Return made up to 03/09/97; full list of members
27 August 1997New director appointed
27 August 1997New director appointed
22 July 1997Accounts made up to 31 December 1996
22 July 1997Accounts made up to 31 December 1996
11 September 1996Ad 28/06/96--------- £ si 350000@1=350000 £ ic 200000/550000
11 September 1996Ad 28/06/96--------- £ si 350000@1=350000 £ ic 200000/550000
11 September 1996Return made up to 03/09/96; change of members
11 September 1996Return made up to 03/09/96; change of members
3 September 1996Accounts made up to 31 October 1995
3 September 1996Accounts made up to 31 October 1995
11 July 1996Return made up to 13/04/96; full list of members
11 July 1996Return made up to 13/04/96; full list of members
21 June 1996Registered office changed on 21/06/96 from: elmcote house, the green, rickmansworth, hertfordshire, WD3 3HN
21 June 1996Registered office changed on 21/06/96 from: elmcote house, the green, rickmansworth, hertfordshire, WD3 3HN
30 April 1995Return made up to 13/04/95; change of members
  • 363(288) ‐ Director's particulars changed
30 April 1995Return made up to 13/04/95; change of members
  • 363(288) ‐ Director's particulars changed
10 April 1995Accounts made up to 31 October 1994
10 April 1995Accounts made up to 31 October 1994
11 February 1995Particulars of mortgage/charge
11 February 1995Particulars of mortgage/charge
1 January 1995A selection of mortgage documents registered before 1 January 1995
1 January 1995A selection of documents registered before 1 January 1995
9 February 1994Accounts made up to 31 October 1993
9 February 1994Accounts made up to 31 October 1993
10 July 1993Particulars of mortgage/charge
10 July 1993Particulars of mortgage/charge
24 February 1993Accounts made up to 31 October 1992
24 February 1993Accounts made up to 31 October 1992
27 April 1992Ad 23/04/92--------- £ si 199998@1=199998 £ ic 2/200000
27 April 1992Ad 23/04/92--------- £ si 199998@1=199998 £ ic 2/200000
22 April 1992£ nc 100/1000000 14/04/92
22 April 1992Company name changed aldermake LIMITED\certificate issued on 23/04/92
22 April 1992£ nc 100/1000000 14/04/92
22 April 1992Company name changed aldermake LIMITED\certificate issued on 23/04/92
13 April 1992Incorporation
13 April 1992Incorporation
Sign up now to grow your client base. Plans & Pricing