- Company Overview for MONTGREENAN PROPERTY GROUP LTD (SC663660)
- Filing history for MONTGREENAN PROPERTY GROUP LTD (SC663660)
- People for MONTGREENAN PROPERTY GROUP LTD (SC663660)
- More for MONTGREENAN PROPERTY GROUP LTD (SC663660)
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) |
---|---|---|---|
19 Dec 2024 | PSC04 | Change of details for Mr Michael Palmer as a person with significant control on 19 December 2024 | |
19 Dec 2024 | CH01 | Director's details changed for Mr Michael Palmer on 19 December 2024 | |
19 Dec 2024 | AD01 | Registered office address changed from 10 Binniehill Road Cumbernauld Glasgow North Lanarkshire G68 9AJ Scotland to 2 Glasgow Road Bonnybridge Falkirk FK4 1QF on 19 December 2024 | |
29 Jul 2024 | CS01 | Confirmation statement made on 13 July 2024 with updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 13 July 2023 with updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 13 July 2022 with updates | |
10 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
13 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with updates | |
17 Jun 2021 | AD01 | Registered office address changed from Stewarlea 78 Midton Road Ayr KA7 2TP Scotland to 10 Binniehill Road Cumbernauld Glasgow North Lanarkshire G689AJ on 17 June 2021 | |
14 Sep 2020 | AD01 | Registered office address changed from 30 Miller Road Ayr KA7 2AY Scotland to Stewarlea 78 Midton Road Ayr KA7 2TP on 14 September 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with updates | |
10 Jun 2020 | NEWINC |
Incorporation
Statement of capital on 2020-06-10
|