- Company Overview for MONTANA HOTEL LTD (10030727)
- Filing history for MONTANA HOTEL LTD (10030727)
- People for MONTANA HOTEL LTD (10030727)
- Registers for MONTANA HOTEL LTD (10030727)
- More for MONTANA HOTEL LTD (10030727)
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) |
---|---|---|---|
21 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
05 Sep 2024 | CS01 | Confirmation statement made on 2 September 2024 with no updates | |
05 Sep 2024 | CH01 | Director's details changed for Mr Antonio Megaro on 22 August 2024 | |
27 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
15 Sep 2023 | CS01 | Confirmation statement made on 2 September 2023 with updates | |
15 Sep 2023 | PSC05 | Change of details for St Pancras Hotels Group Ltd as a person with significant control on 1 September 2023 | |
14 Sep 2023 | AD03 | Register(s) moved to registered inspection location Suite 428B, 4th Floor 33 Cavendish Square London W1G 0PW | |
14 Sep 2023 | AD02 | Register inspection address has been changed to Suite 428B, 4th Floor 33 Cavendish Square London W1G 0PW | |
14 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
13 Oct 2022 | MA | Memorandum and Articles of Association | |
13 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2022 | CS01 | Confirmation statement made on 2 September 2022 with no updates | |
23 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 2 September 2021 with no updates | |
04 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 2 September 2020 with no updates | |
19 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 2 September 2019 with no updates | |
28 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 2 September 2018 with no updates | |
09 Jul 2018 | CH01 | Director's details changed for Mr Antonio Megaro on 4 July 2017 | |
28 Feb 2018 | AD01 | Registered office address changed from Lexefiscal, 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD England to Derbyshire House St. Chad's Street London WC1H 8AG on 28 February 2018 | |
27 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
22 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Nov 2017 | GAZ1 | First Gazette notice for compulsory strike-off |