Advanced company searchLink opens in new window

MONTANA HOUSE LTD.

Company number 12067813

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 Jan 2025 TM01 Termination of appointment of Neville Taylor as a director on 2 January 2025
21 Jul 2024 CH01 Director's details changed for Mr Neville Taylor on 21 July 2024
21 Jul 2024 PSC05 Change of details for Tpg Grp Limited as a person with significant control on 21 July 2024
21 Jul 2024 AD01 Registered office address changed from Office 10 15a Market Street Oakengates Telford TF2 6EL England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 21 July 2024
24 Dec 2023 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to Office 10 15a Market Street Oakengates Telford TF2 6EL on 24 December 2023
07 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2023 AP01 Appointment of Mr Neville Taylor as a director on 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
04 Apr 2023 AD01 Registered office address changed from C/O Aw Accountancy & Bookkeeping 16 Moselle Road Biggin Hill Westerham TN16 3HS England to 61 Bridge Street Kington HR5 3DJ on 4 April 2023
04 Apr 2023 PSC02 Notification of Tpg Grp Limited as a person with significant control on 31 March 2023
04 Apr 2023 TM01 Termination of appointment of James Edward Howes as a director on 31 March 2023
04 Apr 2023 TM01 Termination of appointment of Juan Miguel Gonzalez De La Torre as a director on 31 March 2023
04 Apr 2023 PSC07 Cessation of James Edward Howes as a person with significant control on 31 March 2023
04 Apr 2023 PSC07 Cessation of Juan Miguel Gonzalez De La Torre as a person with significant control on 31 March 2023
28 Oct 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
14 Oct 2022 CH01 Director's details changed for Mr James Edward Howes on 14 October 2022
14 Oct 2022 PSC04 Change of details for Mr James Edward Howes as a person with significant control on 14 October 2022
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
18 Oct 2021 CS01 Confirmation statement made on 14 September 2021 with updates
19 May 2021 AA Accounts for a dormant company made up to 30 June 2020
21 Jan 2021 AD01 Registered office address changed from C/O Aw Accountancy & Bookkeeping 23 Sutherland Avenue Biggin Hill Westerham TN16 3HE England to C/O Aw Accountancy & Bookkeeping 16 Moselle Road Biggin Hill Westerham TN16 3HS on 21 January 2021
02 Dec 2020 AD01 Registered office address changed from C/O Aw Accountancy & Bookkeeping Kingfisher House 21-23 Elmfield Road Bromley BR1 1LT England to C/O Aw Accountancy & Bookkeeping 23 Sutherland Avenue Biggin Hill Westerham TN16 3HE on 2 December 2020
14 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with updates
14 Sep 2020 TM01 Termination of appointment of Geoffrey Ian Parker as a director on 14 September 2020