Advanced company searchLink opens in new window

MONTANA HOUSE MANAGEMENT LIMITED

Company number 01706494

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)
07 May 2024 CS01 Confirmation statement made on 24 April 2024 with updates
17 Apr 2024 AA Accounts for a dormant company made up to 28 September 2023
25 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with updates
09 Mar 2023 AA Accounts for a dormant company made up to 28 September 2022
25 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with updates
22 Nov 2021 AA Accounts for a dormant company made up to 28 September 2021
02 Jun 2021 AA Accounts for a dormant company made up to 28 September 2020
26 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with updates
21 Nov 2020 AD01 Registered office address changed from 6 Lind Road Sutton Surrey SM1 4PJ to Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP on 21 November 2020
03 Jun 2020 AA Accounts for a dormant company made up to 28 September 2019
30 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
26 Apr 2019 AA Accounts for a dormant company made up to 28 September 2018
24 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with updates
24 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with updates
16 Apr 2018 AA Accounts for a dormant company made up to 28 September 2017
24 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
23 Mar 2017 AA Total exemption full accounts made up to 28 September 2016
16 Dec 2016 AP03 Appointment of Mr Mark Anthony Waters as a secretary on 16 December 2016
16 Dec 2016 TM02 Termination of appointment of Sheila Spoor as a secretary on 16 December 2016
28 Apr 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 600
13 Feb 2016 AA Total exemption full accounts made up to 28 September 2015
09 Jul 2015 TM01 Termination of appointment of Angela Mary Khalil as a director on 1 July 2015
15 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 600
03 Jan 2015 AA Total exemption full accounts made up to 28 September 2014
21 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 600