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

Montblanc4Seasons Ltd

Documents

Total Documents78
Total Pages217

Filing History

20 December 2023Confirmation statement made on 12 December 2023 with no updates
12 October 2023Accounts for a dormant company made up to 31 December 2022
19 December 2022Confirmation statement made on 12 December 2022 with no updates
31 August 2022Accounts for a dormant company made up to 31 December 2021
15 December 2021Confirmation statement made on 12 December 2021 with no updates
14 October 2021Accounts for a dormant company made up to 31 December 2020
30 December 2020Accounts for a dormant company made up to 31 December 2019
24 December 2020Confirmation statement made on 12 December 2020 with no updates
17 April 2020Appointment of Mr Miles Anthony Trueman as a director on 5 April 2020
16 April 2020Termination of appointment of Matthew James Varey as a director on 4 April 2020
23 December 2019Confirmation statement made on 12 December 2019 with no updates
30 September 2019Accounts for a dormant company made up to 31 December 2018
22 December 2018Confirmation statement made on 12 December 2018 with no updates
30 September 2018Accounts for a dormant company made up to 31 December 2017
12 December 2017Confirmation statement made on 12 December 2017 with no updates
12 December 2017Confirmation statement made on 12 December 2017 with no updates
6 September 2017Accounts for a dormant company made up to 31 December 2016
6 September 2017Accounts for a dormant company made up to 31 December 2016
18 December 2016Confirmation statement made on 12 December 2016 with updates
18 December 2016Confirmation statement made on 12 December 2016 with updates
20 October 2016Accounts for a dormant company made up to 31 December 2015
20 October 2016Accounts for a dormant company made up to 31 December 2015
12 July 2016Appointment of Mr Simon Trueman as a director on 6 July 2016
12 July 2016Termination of appointment of Miles Trueman as a director on 6 July 2016
12 July 2016Appointment of Mr Simon Trueman as a director on 6 July 2016
12 July 2016Termination of appointment of Miles Trueman as a director on 6 July 2016
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
31 August 2015Accounts for a dormant company made up to 31 December 2014
31 August 2015Accounts for a dormant company made up to 31 December 2014
13 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 1,000
13 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 1,000
25 September 2014Accounts for a dormant company made up to 31 December 2013
25 September 2014Accounts for a dormant company made up to 31 December 2013
7 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
7 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,000
11 September 2013Accounts for a dormant company made up to 31 December 2012
11 September 2013Accounts for a dormant company made up to 31 December 2012
10 January 2013Annual return made up to 12 December 2012 with a full list of shareholders
10 January 2013Annual return made up to 12 December 2012 with a full list of shareholders
10 September 2012Accounts for a dormant company made up to 31 December 2011
10 September 2012Accounts for a dormant company made up to 31 December 2011
26 March 2012Appointment of Mr Matthew James Varey as a director
26 March 2012Termination of appointment of Andrew Bates as a director
26 March 2012Termination of appointment of Andrew Bates as a director
26 March 2012Appointment of Mr Matthew James Varey as a director
19 December 2011Annual return made up to 12 December 2011 with a full list of shareholders
19 December 2011Annual return made up to 12 December 2011 with a full list of shareholders
30 August 2011Accounts for a dormant company made up to 31 December 2010
30 August 2011Accounts for a dormant company made up to 31 December 2010
17 January 2011Annual return made up to 12 December 2010 with a full list of shareholders
17 January 2011Annual return made up to 12 December 2010 with a full list of shareholders
13 September 2010Accounts for a dormant company made up to 31 December 2009
13 September 2010Accounts for a dormant company made up to 31 December 2009
15 December 2009Director's details changed for Miles Trueman on 2 October 2009
15 December 2009Annual return made up to 12 December 2009 with a full list of shareholders
15 December 2009Director's details changed for Mr Andrew Christopher Bates on 1 November 2009
15 December 2009Director's details changed for Miles Trueman on 2 October 2009
15 December 2009Director's details changed for Mr Andrew Christopher Bates on 1 November 2009
15 December 2009Director's details changed for Mr Andrew Christopher Bates on 1 November 2009
15 December 2009Annual return made up to 12 December 2009 with a full list of shareholders
15 December 2009Director's details changed for Miles Trueman on 2 October 2009
4 September 2009Accounts for a dormant company made up to 31 December 2008
4 September 2009Accounts for a dormant company made up to 31 December 2008
8 January 2009Return made up to 12/12/08; full list of members
8 January 2009Return made up to 12/12/08; full list of members
24 November 2008Ad 01/11/08\gbp si 999@1=999\gbp ic 1/1000\
24 November 2008Ad 01/11/08\gbp si 999@1=999\gbp ic 1/1000\
17 October 2008Director appointed mr andrew christopher bates
17 October 2008Director appointed mr andrew christopher bates
16 October 2008Registered office changed on 16/10/2008 from 51 pen y maes buckley clwyd CH7 2QD united kingdom
16 October 2008Registered office changed on 16/10/2008 from 51 pen y maes buckley clwyd CH7 2QD united kingdom
14 August 2008Appointment terminated secretary coddan secretary service LIMITED
14 August 2008Registered office changed on 14/08/2008 from unit 150, imperial court exchange street east liverpool L2 3AB
14 August 2008Appointment terminated secretary coddan secretary service LIMITED
14 August 2008Registered office changed on 14/08/2008 from unit 150, imperial court exchange street east liverpool L2 3AB
12 December 2007Incorporation
12 December 2007Incorporation
Sign up now to grow your client base. Plans & Pricing