- Company Overview for MONTANA HOUSE LTD. (12067813)
- Filing history for MONTANA HOUSE LTD. (12067813)
- People for MONTANA HOUSE LTD. (12067813)
- More for MONTANA HOUSE LTD. (12067813)
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 |