MONTAGUE PLACE RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 11564857
- Company Overview for MONTAGUE PLACE RESIDENTS MANAGEMENT COMPANY LIMITED (11564857)
- Filing history for MONTAGUE PLACE RESIDENTS MANAGEMENT COMPANY LIMITED (11564857)
- People for MONTAGUE PLACE RESIDENTS MANAGEMENT COMPANY LIMITED (11564857)
- More for MONTAGUE PLACE RESIDENTS MANAGEMENT COMPANY LIMITED (11564857)
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) |
---|---|---|---|
09 Sep 2024 | CS01 | Confirmation statement made on 5 August 2024 with no updates | |
04 Dec 2023 | AA | Micro company accounts made up to 30 September 2023 | |
07 Sep 2023 | CS01 | Confirmation statement made on 5 August 2023 with no updates | |
10 Jan 2023 | AA | Micro company accounts made up to 30 September 2022 | |
13 Sep 2022 | CS01 | Confirmation statement made on 5 August 2022 with no updates | |
08 Aug 2022 | AA | Micro company accounts made up to 30 September 2021 | |
08 Aug 2022 | TM01 | Termination of appointment of Gail Pearson as a director on 8 August 2022 | |
11 Aug 2021 | AD01 | Registered office address changed from 3 Rushington Meadow Weston Turville HP22 5YX United Kingdom to 9 Bessemer Crescent Rabans Lane Industrial Area Aylesbury HP19 8TF on 11 August 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 5 August 2021 with updates | |
21 Jul 2021 | AP01 | Appointment of Robert Adrian Stanton as a director on 9 July 2021 | |
19 Jul 2021 | AP01 | Appointment of Roger Ellis Milne as a director on 9 July 2021 | |
19 Jul 2021 | AP01 | Appointment of Mark Anthony Jones as a director on 9 July 2021 | |
19 Jul 2021 | AP03 | Appointment of Ralph Ahern as a secretary on 9 July 2021 | |
19 Jul 2021 | AP01 | Appointment of Ralph Ahern as a director on 9 July 2021 | |
19 Jul 2021 | AP01 | Appointment of Melissa Roache as a director on 9 July 2021 | |
19 Jul 2021 | AP01 | Appointment of Carole Mary Ann Allday as a director on 9 July 2021 | |
19 Jul 2021 | AP01 | Appointment of Susan Margaret Pratt as a director on 9 July 2021 | |
19 Jul 2021 | AP01 | Appointment of Raymond Holloway as a director on 9 July 2021 | |
19 Jul 2021 | AP01 | Appointment of Kevin Anthony Rylett as a director on 9 July 2021 | |
19 Jul 2021 | AP01 | Appointment of Barbara Coffey as a director on 9 July 2021 | |
19 Jul 2021 | TM01 | Termination of appointment of Jamie Gibbins as a director on 9 July 2021 | |
19 Jul 2021 | AD01 | Registered office address changed from PO Box HP22 5YX 3 3 Rushinton Meadow Weston Turville HP22 5YX United Kingdom to 3 Rushington Meadow Weston Turville HP22 5YX on 19 July 2021 | |
19 Jul 2021 | AP01 | Appointment of Gail Pearson as a director on 9 July 2021 | |
19 Jul 2021 | PSC08 | Notification of a person with significant control statement | |
19 Jul 2021 | AD01 | Registered office address changed from 52-54 the Green South Bar Street Banbury OX16 9AB United Kingdom to PO Box HP22 5YX 3 3 Rushinton Meadow Weston Turville HP22 5YX on 19 July 2021 |