- Company Overview for MONTYREDMAN HOLDINGS LIMITED (11116748)
- Filing history for MONTYREDMAN HOLDINGS LIMITED (11116748)
- People for MONTYREDMAN HOLDINGS LIMITED (11116748)
- More for MONTYREDMAN HOLDINGS LIMITED (11116748)
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
|
|
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
|
|
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
|
|
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 |