- Company Overview for MONTREAUX REDHILL LIMITED (10755812)
- Filing history for MONTREAUX REDHILL LIMITED (10755812)
- People for MONTREAUX REDHILL LIMITED (10755812)
- Charges for MONTREAUX REDHILL LIMITED (10755812)
- Insolvency for MONTREAUX REDHILL LIMITED (10755812)
- More for MONTREAUX REDHILL LIMITED (10755812)
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) |
---|---|---|---|
11 Sep 2024 | AM10 | Administrator's progress report | |
15 Jul 2024 | AM19 | Notice of extension of period of Administration | |
13 Mar 2024 | AM10 | Administrator's progress report | |
23 Oct 2023 | AM06 | Notice of deemed approval of proposals | |
13 Oct 2023 | AM03 | Statement of administrator's proposal | |
10 Oct 2023 | AM02 | Statement of affairs with form AM02SOA | |
24 Aug 2023 | AD01 | Registered office address changed from Spitalfields House Stirling Way Borehamwood WD6 2FX England to Mha 6th Floor 2 London Wall Place London EC2Y 5AU on 24 August 2023 | |
24 Aug 2023 | AM01 | Appointment of an administrator | |
22 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with no updates | |
20 Mar 2023 | AD01 | Registered office address changed from Montreaux House the Hythe Staines-upon-Thames TW18 3JQ England to Spitalfields House Stirling Way Borehamwood WD6 2FX on 20 March 2023 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Jul 2022 | CS01 | Confirmation statement made on 20 May 2022 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Jul 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
03 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Jul 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
13 Jun 2019 | CS01 | Confirmation statement made on 20 May 2019 with updates | |
28 May 2019 | MA | Memorandum and Articles of Association | |
28 May 2019 | RESOLUTIONS |
Resolutions
|
|
20 May 2019 | PSC07 | Cessation of David Burke as a person with significant control on 29 April 2019 | |
20 May 2019 | PSC02 | Notification of Montreaux Holdco 1 Ltd as a person with significant control on 29 April 2019 | |
20 May 2019 | MR01 | Registration of charge 107558120004, created on 17 May 2019 | |
20 May 2019 | MR01 | Registration of charge 107558120005, created on 17 May 2019 | |
20 May 2019 | MR01 | Registration of charge 107558120006, created on 17 May 2019 |