Advanced company searchLink opens in new window

MONTAGUE HOUSE MANAGEMENT COMPANY (EXMOUTH) LIMITED

Company number 01178747

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)
31 Aug 2018 CH04 Secretary's details changed for Whitton & Laing (South West) Llp on 28 August 2018
30 Aug 2018 AD01 Registered office address changed from 20 Queen Street Exeter EX4 3SN England to Pegasus Property Management Ltd East Street Sidmouth Devon EX10 8BL on 30 August 2018
30 Aug 2018 TM01 Termination of appointment of Daniel Benjamin Billings as a director on 28 August 2018
30 Aug 2018 TM01 Termination of appointment of Daniel Benjamin Billings as a director on 28 August 2018
30 Aug 2018 AP03 Appointment of Mr Robert Jonathan Morris as a secretary on 28 August 2018
30 Aug 2018 TM02 Termination of appointment of Whitton & Laing (South West) Llp as a secretary on 28 August 2018
08 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with updates
10 May 2018 TM01 Termination of appointment of Kevin Leonard Billings as a director on 8 May 2018
10 Jan 2018 TM01 Termination of appointment of John Watson Dilworth as a director on 5 September 2017
22 Aug 2017 AA Micro company accounts made up to 31 March 2017
08 Aug 2017 AP01 Appointment of Mr Daniel Benjamin Billings as a director on 20 July 2017
05 Jun 2017 CS01 Confirmation statement made on 2 June 2017 with updates
12 May 2017 TM01 Termination of appointment of Roger Snowden as a director on 12 May 2017
10 May 2017 AP01 Appointment of Mr Kevin Leonard Billings as a director on 21 February 2017
28 Apr 2017 AP01 Appointment of Mr Harvey Jack Reed as a director on 21 February 2017
13 Apr 2017 TM01 Termination of appointment of Colin Lomax as a director on 10 April 2017
11 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Jul 2016 AP01 Appointment of Mr Roger Snowden as a director on 19 April 2016
30 Jun 2016 AP01 Appointment of Mr Colin Lomax as a director on 19 April 2016
28 Jun 2016 TM01 Termination of appointment of Stephen Thomas Lloyd Phillips as a director on 28 June 2016
09 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 15
13 May 2016 TM01 Termination of appointment of Margaret Rochelle Brock as a director on 25 April 2016
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Nov 2015 TM01 Termination of appointment of John Richard Attfield as a director on 20 June 2015
06 Nov 2015 AP01 Appointment of Mr Stephen Thomas Lloyd Phillips as a director on 5 November 2015