MONTREUX PROPERTY HOLDINGS LIMITED
Company number 10923275
- Company Overview for MONTREUX PROPERTY HOLDINGS LIMITED (10923275)
- Filing history for MONTREUX PROPERTY HOLDINGS LIMITED (10923275)
- People for MONTREUX PROPERTY HOLDINGS LIMITED (10923275)
- Charges for MONTREUX PROPERTY HOLDINGS LIMITED (10923275)
- More for MONTREUX PROPERTY HOLDINGS LIMITED (10923275)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Sep 2024 | CS01 | Confirmation statement made on 17 August 2024 with no updates | |
14 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Aug 2023 | CS01 | Confirmation statement made on 17 August 2023 with no updates | |
02 May 2023 | MR01 | Registration of charge 109232750004, created on 2 May 2023 | |
30 Aug 2022 | CS01 | Confirmation statement made on 17 August 2022 with no updates | |
12 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with no updates | |
09 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Oct 2020 | TM01 | Termination of appointment of Oliver Stephen Harris as a director on 27 October 2020 | |
29 Sep 2020 | AAMD | Amended total exemption full accounts made up to 31 December 2019 | |
18 Aug 2020 | CS01 | Confirmation statement made on 17 August 2020 with no updates | |
21 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 17 August 2019 with no updates | |
16 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 17 August 2018 with updates | |
21 May 2018 | AA01 | Current accounting period extended from 31 August 2018 to 31 December 2018 | |
06 Mar 2018 | CH01 | Director's details changed for Mr Oliver Stephen Harris on 2 March 2018 | |
06 Mar 2018 | PSC04 | Change of details for Mr Oliver Stephen Harris as a person with significant control on 2 March 2018 | |
06 Mar 2018 | CH01 | Director's details changed for Mr Gareth Michael Mullan on 2 March 2018 | |
06 Mar 2018 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham KT11 1TF United Kingdom to Thameside House Hurst Road East Molesey Surrey KT8 9AY on 6 March 2018 | |
25 Jan 2018 | MR01 |
Registration of a charge
|
|
23 Jan 2018 | MR01 | Registration of charge 109232750002, created on 10 January 2018 | |
23 Jan 2018 | MR01 | Registration of charge 109232750003, created on 10 January 2018 | |
20 Dec 2017 | MR01 | Registration of charge 109232750001, created on 12 December 2017 |