- Company Overview for MONTGOMERY MANCHESTER LTD (11907880)
- Filing history for MONTGOMERY MANCHESTER LTD (11907880)
- People for MONTGOMERY MANCHESTER LTD (11907880)
- More for MONTGOMERY MANCHESTER LTD (11907880)
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) |
---|---|---|---|
24 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 26 March 2024 with no updates | |
31 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 May 2023 | AD01 | Registered office address changed from 2 Nursery Farm Carr Lane East Morton Keighley BD20 5RY England to Montgomery House Demesne Road Manchester M16 8PH on 30 May 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 26 March 2023 with no updates | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 26 March 2022 with no updates | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Apr 2021 | CS01 | Confirmation statement made on 26 March 2021 with no updates | |
27 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Apr 2020 | CS01 | Confirmation statement made on 26 March 2020 with no updates | |
16 Mar 2020 | PSC04 | Change of details for Mr John Michael Sibley as a person with significant control on 4 March 2020 | |
16 Mar 2020 | PSC04 | Change of details for Mr John Michael Sibley as a person with significant control on 4 March 2020 | |
13 Mar 2020 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 2 Nursery Farm Carr Lane East Morton Keighley BD20 5RY on 13 March 2020 | |
13 Mar 2020 | CH01 | Director's details changed for Mr John Michael Sibley on 4 March 2020 | |
13 Mar 2020 | PSC04 | Change of details for Mr John Michael Sibley as a person with significant control on 4 March 2020 | |
13 Mar 2020 | CH03 | Secretary's details changed for Mrs Pauline Sibley on 4 March 2020 | |
27 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-27
|