- Company Overview for MONTGOMERY HOMES (UK) LIMITED (06073957)
- Filing history for MONTGOMERY HOMES (UK) LIMITED (06073957)
- People for MONTGOMERY HOMES (UK) LIMITED (06073957)
- Charges for MONTGOMERY HOMES (UK) LIMITED (06073957)
- Insolvency for MONTGOMERY HOMES (UK) LIMITED (06073957)
- More for MONTGOMERY HOMES (UK) LIMITED (06073957)
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 Jul 2024 | AD01 | Registered office address changed from 6 Rutland Road Harrogate North Yorkshire HG1 2PY England to Wentworth House 122 New Road Side Horsforth, Leeds West Yorkshire LS18 4QB on 2 July 2024 | |
02 Jul 2024 | LIQ02 | Statement of affairs | |
02 Jul 2024 | 600 | Appointment of a voluntary liquidator | |
02 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2024 | AA | Total exemption full accounts made up to 31 January 2023 | |
17 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with updates | |
26 Oct 2023 | AA01 | Previous accounting period shortened from 27 January 2023 to 26 January 2023 | |
04 Aug 2023 | PSC04 | Change of details for Mrs Marna Elizabeth Julian Montgomery as a person with significant control on 4 August 2023 | |
04 Aug 2023 | CH01 | Director's details changed for Mrs Marna Elizabeth Julian Montgomery on 4 August 2023 | |
27 Jan 2023 | AA | Total exemption full accounts made up to 31 January 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
27 Oct 2022 | AA01 | Previous accounting period shortened from 28 January 2022 to 27 January 2022 | |
28 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with updates | |
28 Oct 2021 | AA01 | Previous accounting period shortened from 29 January 2021 to 28 January 2021 | |
10 Feb 2021 | PSC04 | Change of details for Mrs Marna Elizabeth Julian Montgomery as a person with significant control on 10 February 2021 | |
10 Feb 2021 | CH01 | Director's details changed for Mrs Marna Elizabeth Julian Montgomery on 10 February 2021 | |
10 Feb 2021 | CH01 | Director's details changed for Allan David Julian Montgomery on 10 February 2021 | |
10 Feb 2021 | CH01 | Director's details changed for Mrs Marna Elizabeth Julian Montgomery on 10 February 2021 | |
09 Feb 2021 | AD01 | Registered office address changed from 10 York Place Mews Harrogate North Yorkshire HG1 1HL United Kingdom to 6 Rutland Road Harrogate North Yorkshire HG1 2PY on 9 February 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 3 January 2021 with updates | |
18 Dec 2020 | AD01 | Registered office address changed from 81 Pannal Ash Road Harrogate North Yorkshire HG2 9AL England to 10 York Place Mews Harrogate North Yorkshire HG1 1HL on 18 December 2020 | |
25 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
17 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with updates | |
24 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 |