- Company Overview for MONTWHELAN LIMITED (01405661)
- Filing history for MONTWHELAN LIMITED (01405661)
- People for MONTWHELAN LIMITED (01405661)
- Charges for MONTWHELAN LIMITED (01405661)
- More for MONTWHELAN LIMITED (01405661)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Dec 2024 | CS01 | Confirmation statement made on 23 November 2024 with updates | |
16 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
01 Dec 2023 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
11 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 23 November 2022 with updates | |
25 Nov 2022 | TM01 | Termination of appointment of Stephen Waring Macpherson Hepworth as a director on 30 September 2022 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Mar 2022 | AD01 | Registered office address changed from 23 Market Place Wetherby West Yorkshire LS22 6LQ United Kingdom to C/O Brays Riverview Court, Castle Gate Wetherby West Yorkshire LS22 6LE on 21 March 2022 | |
17 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 23 November 2020 with updates | |
15 Jan 2021 | CH01 | Director's details changed for Mr Stephen Waring Macpherson Hepworth on 20 November 2020 | |
15 Jan 2021 | CH01 | Director's details changed for Mr Nicholas Ralph Dyson on 20 November 2020 | |
15 Jan 2021 | CH03 | Secretary's details changed for Mr Nicholas Ralph Dyson on 20 November 2020 | |
12 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Jan 2020 | CS01 | Confirmation statement made on 23 November 2019 with updates | |
10 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 1 December 2019
|
|
09 Jan 2020 | AD01 | Registered office address changed from 63 st James Street Wetherby West Yorkshire LS22 6RS to 23 Market Place Wetherby West Yorkshire LS22 6LQ on 9 January 2020 | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 24 May 2019
|
|
23 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Mar 2018 | SH10 | Particulars of variation of rights attached to shares | |
13 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2017 | CS01 | Confirmation statement made on 4 December 2017 with no updates |