- 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) |
---|---|---|---|
30 Jul 2019 | MR04 | Satisfaction of charge 3 in full | |
11 Jul 2019 | MR04 | Satisfaction of charge 7 in full | |
11 Jul 2019 | MR04 | Satisfaction of charge 6 in full | |
11 Jul 2019 | MR04 | Satisfaction of charge 1 in full | |
04 Feb 2019 | CS01 | Confirmation statement made on 30 January 2019 with no updates | |
23 Jan 2019 | AA | Total exemption full accounts made up to 31 January 2018 | |
25 Oct 2018 | AA01 | Previous accounting period shortened from 30 January 2018 to 29 January 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 30 January 2018 with updates | |
09 Feb 2018 | AD01 | Registered office address changed from Club Chambers Museum Street York YO1 7DN England to 81 Pannal Ash Road Harrogate North Yorkshire HG2 9AL on 9 February 2018 | |
07 Feb 2018 | CH03 | Secretary's details changed for Mrs Marna Elizabeth Montgomery on 1 January 2018 | |
07 Feb 2018 | CH01 | Director's details changed for Marna Elizabeth Julian Montgomery on 1 January 2018 | |
07 Feb 2018 | PSC04 | Change of details for Mrs Marna Elizabeth Julian Montgomery as a person with significant control on 1 January 2018 | |
07 Feb 2018 | PSC04 | Change of details for Mr Alan David Julian Montgomery as a person with significant control on 1 January 2018 | |
12 Jan 2018 | AA | Total exemption full accounts made up to 31 January 2017 | |
27 Oct 2017 | AA01 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 | |
09 Aug 2017 | PSC04 | Change of details for Mrs Marna Elizabeth Montgomery as a person with significant control on 9 August 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 30 January 2017 with updates | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
22 Jul 2016 | AD01 | Registered office address changed from Bank House Main Street Heslington York YO10 5EB to Club Chambers Museum Street York YO1 7DN on 22 July 2016 | |
08 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
|
|
08 Feb 2016 | TM02 | Termination of appointment of Michael Cook as a secretary on 1 February 2016 | |
08 Feb 2016 | AP03 | Appointment of Mrs Marna Elizabeth Montgomery as a secretary on 1 February 2016 | |
08 Feb 2016 | TM01 | Termination of appointment of Jane Cook as a director on 1 February 2016 | |
08 Feb 2016 | TM01 | Termination of appointment of Michael Cook as a director on 1 February 2016 | |
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |