Advanced company searchLink opens in new window

MONTGOMERY HOMES (UK) LIMITED

Company number 06073957

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)
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
  • GBP 400
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
  • GBP 400
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