Advanced company searchLink opens in new window

MONTAGU HOUSE FREEHOLD LIMITED

Company number 10366456

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)
07 Nov 2024 TM01 Termination of appointment of Nasrin Hafezparast as a director on 5 November 2024
07 Nov 2024 TM01 Termination of appointment of Allen Han Loong Tan as a director on 7 November 2024
17 Sep 2024 CS01 Confirmation statement made on 6 September 2024 with updates
24 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
30 Jan 2024 AP01 Appointment of Mr Nikhil Amin as a director on 30 January 2024
30 Jan 2024 AP01 Appointment of Mr Jeffrey Shine as a director on 30 January 2024
18 Oct 2023 AD01 Registered office address changed from Mih Property Management Merchant's House 5 - 7 Southwark Street London SE1 1RQ England to 3rd Floor Collegiate House 9 st Thomas Street London SE1 9RY on 18 October 2023
27 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with updates
30 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2023 AA Accounts for a dormant company made up to 30 September 2022
23 Mar 2023 AD01 Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to Mih Property Management Merchant's House 5 - 7 Southwark Street London SE1 1RQ on 23 March 2023
01 Nov 2022 AA Accounts for a dormant company made up to 30 September 2021
06 Oct 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
07 Dec 2021 AA Accounts for a dormant company made up to 30 September 2020
01 Dec 2021 RP04CS01 Second filing of Confirmation Statement dated 7 September 2020
27 Oct 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 was registered on 01/12/21
18 Dec 2020 CS01 Confirmation statement made on 7 September 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (update to shareholder) was registered on 29TH November 2021
30 Sep 2020 AA Accounts for a dormant company made up to 30 September 2019
02 Dec 2019 AD01 Registered office address changed from C/O London Block Management 9 White Lion Street 4th Floor London N1 9PD England to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW on 2 December 2019
19 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
04 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
23 Apr 2019 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to C/O London Block Management 9 White Lion Street 4th Floor London N1 9PD on 23 April 2019
08 Jan 2019 TM01 Termination of appointment of Peter Anthony Douglas Teare as a director on 28 October 2018
18 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with updates