Advanced company searchLink opens in new window

MONTAGUE INVESTMENTS LIMITED

Company number 05052828

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 5
23 Feb 2021 MR04 Satisfaction of charge 050528280005 in full
30 Nov 2020 AA Total exemption full accounts made up to 29 February 2020