Advanced company searchLink opens in new window

106 MONTGOMERY STREET (HOVE) LIMITED

Company number 05757402

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)
17 Oct 2017 AA Micro company accounts made up to 31 March 2017
17 Oct 2017 AD01 Registered office address changed from Maria House 35 Millers Road Brighton East Sussex BN1 5NP to 2 Church Street Brighton East Sussex BN1 1UJ on 17 October 2017
05 Apr 2017 CS01 Confirmation statement made on 27 March 2017 with updates
19 May 2016 AA Total exemption small company accounts made up to 31 March 2016
10 May 2016 AR01 Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 3
29 Mar 2016 TM01 Termination of appointment of Keren Ann Turner as a director on 28 March 2016
08 Oct 2015 CH01 Director's details changed for Ms Keren Ann Turner on 8 October 2015
07 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
27 May 2015 AR01 Annual return made up to 27 March 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3
18 Dec 2014 CH01 Director's details changed for Dr. Gail Hopkins on 15 December 2014
10 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Sep 2014 CH01 Director's details changed for Dr. Gail Hopkins on 18 September 2014
22 Sep 2014 CH01 Director's details changed for Ms Keren Ann Turner on 17 September 2014
11 Sep 2014 AR01 Annual return made up to 27 March 2014
Statement of capital on 2014-09-11
  • GBP 3
11 Sep 2014 AR01 Annual return made up to 27 March 2013
11 Sep 2014 AD01 Registered office address changed from Flat 4, 106 Montgomery Street Hove East Sussex BN3 5BD England to Maria House 35 Millers Road Brighton East Sussex BN1 5NP on 11 September 2014
11 Sep 2014 AA Accounts for a dormant company made up to 31 March 2013
11 Sep 2014 AA Accounts for a dormant company made up to 31 March 2012
11 Sep 2014 RT01 Administrative restoration application
30 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2013 TM01 Termination of appointment of Roderick Cameron as a director
17 Apr 2012 AR01 Annual return made up to 27 March 2012 with full list of shareholders
Statement of capital on 2012-04-17
  • GBP 3
24 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
18 May 2011 AR01 Annual return made up to 27 March 2011 with full list of shareholders