Advanced company searchLink opens in new window

2 MONTACUTE GARDENS LIMITED

Company number 03406412

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Nov 2024 AA Total exemption full accounts made up to 31 July 2024
21 Aug 2024 CS01 Confirmation statement made on 5 August 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 July 2023
08 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 July 2022
09 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
13 Oct 2021 AA Total exemption full accounts made up to 31 July 2021
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
25 Jan 2021 AP01 Appointment of Ruth Bernadette Pollard as a director on 13 August 2020
07 Jan 2021 TM01 Termination of appointment of Eve Emmie Ward as a director on 13 August 2020
14 Dec 2020 AA Total exemption full accounts made up to 31 July 2020
17 Aug 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
24 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
06 Aug 2019 CS01 Confirmation statement made on 5 August 2019 with no updates
22 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
06 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
06 Oct 2017 AA Micro company accounts made up to 31 July 2017
08 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
06 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
08 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
08 Aug 2016 CH01 Director's details changed for Miss Nicolette Claudia Payne on 6 August 2015
08 Jan 2016 AA Total exemption small company accounts made up to 31 July 2015
10 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 5
10 Aug 2015 AP01 Appointment of Mrs Eve Emmie Ward as a director on 5 August 2015
10 Aug 2015 AD01 Registered office address changed from C/O Nicolette Payne 21 Eride Road Eridge Road Tunbridge Wells Kent TN4 8HJ England to C/O Nicolette Payne 21 Eridge Road Tunbridge Wells Kent TN4 8HJ on 10 August 2015