MONTAGUE HOUSE (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED
Company number 04376802
- Company Overview for MONTAGUE HOUSE (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED (04376802)
- Filing history for MONTAGUE HOUSE (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED (04376802)
- People for MONTAGUE HOUSE (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED (04376802)
- More for MONTAGUE HOUSE (LEAMINGTON SPA) MANAGEMENT COMPANY LIMITED (04376802)
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) |
---|---|---|---|
02 Dec 2024 | TM01 | Termination of appointment of David John Wilde as a director on 29 November 2024 | |
06 May 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
15 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
19 Apr 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
17 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
27 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
18 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
09 Apr 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
18 Jan 2021 | AP01 | Appointment of Mr Christopher John Hirst as a director on 13 January 2021 | |
14 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
14 Jan 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
20 Nov 2020 | AA01 | Previous accounting period shortened from 28 February 2021 to 30 September 2020 | |
24 Sep 2020 | TM01 | Termination of appointment of Rebecca Louise Davies as a director on 23 September 2020 | |
13 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
22 Oct 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
04 Sep 2019 | AD01 | Registered office address changed from Flat 3 22 Leam Terrace Leamington Spa Warwickshire CV31 1BB to Six Olton Bridge 245 Warwick Road Solihull B92 7AH on 4 September 2019 | |
04 Sep 2019 | AP04 | Appointment of Exclusive Property Management Limited as a secretary on 4 September 2019 | |
04 Sep 2019 | TM02 | Termination of appointment of Bernard David Davies as a secretary on 4 September 2019 | |
14 Aug 2019 | TM01 | Termination of appointment of James William Munn as a director on 13 August 2019 | |
17 May 2019 | AP01 | Appointment of Mr Alexander Geoffrey Black as a director on 14 May 2019 | |
15 May 2019 | AP01 | Appointment of Mr David John Wilde as a director on 14 May 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
02 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
11 Sep 2018 | CH01 | Director's details changed for Mrs Bernadette Louise Bridle on 9 September 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates |