- Company Overview for MONTAGUE INVESTMENTS LIMITED (05052828)
- Filing history for MONTAGUE INVESTMENTS LIMITED (05052828)
- People for MONTAGUE INVESTMENTS LIMITED (05052828)
- Charges for MONTAGUE INVESTMENTS LIMITED (05052828)
- More for MONTAGUE INVESTMENTS LIMITED (05052828)
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) |
---|---|---|---|
20 Feb 2025 | AA | Unaudited abridged accounts made up to 28 February 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 22 February 2024 with updates | |
29 Nov 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
19 Nov 2023 | CH01 | Director's details changed for Mr Harry Thomas Davies on 26 October 2023 | |
19 Nov 2023 | PSC04 | Change of details for Mr Harry Thomas Davies as a person with significant control on 26 October 2023 | |
19 Nov 2023 | AD01 | Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to Office 6 7 - 11 High Street Reigate Surrey RH2 9AA on 19 November 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
27 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 22 February 2022 with no updates | |
30 Nov 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
27 May 2021 | CH01 | Director's details changed for Mr Harry Thomas Davies on 18 May 2021 | |
27 May 2021 | PSC04 | Change of details for Mr Harry Thomas Davies as a person with significant control on 18 May 2021 | |
27 May 2021 | AD01 | Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 27 May 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 22 February 2021 with updates | |
04 Mar 2021 | MA | Memorandum and Articles of Association | |
04 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2021 | MR01 | Registration of charge 050528280006, created on 16 February 2021 | |
25 Feb 2021 | TM01 | Termination of appointment of Robert Martin Leckie as a director on 21 February 2021 | |
25 Feb 2021 | PSC07 | Cessation of Robert Martin Leckie as a person with significant control on 21 February 2021 | |
25 Feb 2021 | PSC01 | Notification of Harry Thomas Davies as a person with significant control on 21 February 2021 | |
25 Feb 2021 | TM02 | Termination of appointment of Robert Martin Leckie as a secretary on 21 February 2021 | |
25 Feb 2021 | AP01 | Appointment of Mr Harry Thomas Davies as a director on 21 February 2021 | |
25 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 21 February 2021
|
|
23 Feb 2021 | MR04 | Satisfaction of charge 050528280005 in full | |
30 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 |