Advanced company searchLink opens in new window

MONTREUX PROPERTY HOLDINGS LIMITED

Company number 10923275

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 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