Advanced company searchLink opens in new window

MONTGOMERY ESTATES (BIRMINGHAM) LTD

Company number 08844465

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)
23 Mar 2017 TM01 Termination of appointment of Palminder Singh as a director on 3 May 2016
17 Feb 2017 AP01 Appointment of Mr Palminder Singh as a director on 3 May 2016
09 Nov 2016 AA Micro company accounts made up to 30 April 2016
03 Oct 2016 MR04 Satisfaction of charge 088444650004 in full
03 Oct 2016 MR04 Satisfaction of charge 088444650005 in full
03 Oct 2016 MR04 Satisfaction of charge 088444650006 in full
04 May 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
14 Oct 2015 AA Total exemption small company accounts made up to 30 April 2015
15 Apr 2015 AA01 Current accounting period extended from 31 January 2015 to 30 April 2015
25 Mar 2015 TM01 Termination of appointment of a director
25 Mar 2015 AP01 Appointment of Miss Sonia Kaur Hallaith as a director
19 Mar 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
19 Mar 2015 AP01 Appointment of Miss Sonia Kaur Hallaith as a director on 18 March 2015
19 Mar 2015 TM01 Termination of appointment of Palminder Singh as a director on 18 March 2015
11 Mar 2015 TM01 Termination of appointment of Sonia Kaur as a director on 6 March 2015
11 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
11 Mar 2015 AP01 Appointment of Mr Palminder Singh as a director on 29 January 2015
29 Jan 2015 TM01 Termination of appointment of Palminder Singh as a director on 28 January 2015
29 Jan 2015 AD01 Registered office address changed from 357 Hagley Road Edgbaston Birmingham B17 8DL to C/O a S Kalsi & Co, Accountants 124 Rookery Road Handsworth Birmingham B21 9NN on 29 January 2015
29 Jan 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
29 Jan 2015 AP01 Appointment of Miss Sonia Kaur as a director on 28 January 2015
15 Oct 2014 MR01 Registration of charge 088444650007, created on 9 October 2014
09 Oct 2014 MR04 Satisfaction of charge 088444650001 in full
09 Oct 2014 MR04 Satisfaction of charge 088444650002 in full
30 Sep 2014 MR01 Registration of charge 088444650006, created on 26 September 2014