- 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 2015 | MR04 | Satisfaction of charge 8 in full | |
09 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
26 Mar 2014 | AD01 | Registered office address changed from Hutton House Dale Road Sheriff Hutton York N Yorks YO60 6RZ on 26 March 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
04 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
27 Feb 2013 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7 | |
31 Jan 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
13 Jun 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3 | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
01 Feb 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
26 Aug 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
08 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
08 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
09 Feb 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
09 Feb 2011 | CH03 | Secretary's details changed for Michael Cook on 8 February 2011 | |
27 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
10 Feb 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders | |
02 Feb 2010 | CH01 | Director's details changed for Allan David Julian Montgomery on 30 January 2010 | |
02 Feb 2010 | CH01 | Director's details changed for Marna Elizabeth Julian Montgomery on 30 January 2010 | |
02 Feb 2010 | CH01 | Director's details changed for Michael Cook on 30 January 2010 | |
02 Feb 2010 | CH01 | Director's details changed for Jane Cook on 30 January 2010 | |
03 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
22 Jul 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |