Advanced company searchLink opens in new window

MONTYREDMAN HOLDINGS LIMITED

Company number 11116748

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)
06 Jan 2025 CS01 Confirmation statement made on 4 January 2025 with no updates
09 May 2024 AA Group of companies' accounts made up to 31 December 2023
15 Mar 2024 PSC04 Change of details for Mrs Richard David Johnson as a person with significant control on 9 March 2020
15 Mar 2024 PSC04 Change of details for Mr Christopher David Johnson as a person with significant control on 9 March 2020
15 Mar 2024 PSC04 Change of details for Mrs Gillian Johnson as a person with significant control on 9 March 2020
05 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
17 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
06 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
08 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
07 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
23 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
03 Feb 2021 CS01 Confirmation statement made on 4 January 2021 with updates
03 Feb 2021 PSC01 Notification of Richard David Johnson as a person with significant control on 9 March 2020
30 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
19 Mar 2020 SH08 Change of share class name or designation
18 Mar 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
16 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
04 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
21 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
22 Feb 2018 SH01 Statement of capital following an allotment of shares on 12 February 2018
  • GBP 750.00
21 Feb 2018 SH08 Change of share class name or designation
20 Feb 2018 SH10 Particulars of variation of rights attached to shares
19 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
13 Feb 2018 AD01 Registered office address changed from 5 Parliament Street Hull HU1 2AZ United Kingdom to The Embankment Kelleythorpe Industrial Estate Kellythorpe Driffield YO25 9DJ on 13 February 2018