Advanced company searchLink opens in new window

MONTAGUE FREEHOLD LIMITED

Company number 08505393

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)
29 Jan 2024 AA Micro company accounts made up to 30 April 2023
01 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
29 Jan 2023 AA Micro company accounts made up to 30 April 2022
08 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
30 Jan 2022 AA Micro company accounts made up to 30 April 2021
03 May 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
09 May 2020 CS01 Confirmation statement made on 26 April 2020 with updates
09 May 2020 SH01 Statement of capital following an allotment of shares on 5 April 2020
  • GBP 100,000
12 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
29 Apr 2019 CS01 Confirmation statement made on 26 April 2019 with no updates
29 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
03 May 2018 CS01 Confirmation statement made on 26 April 2018 with no updates
25 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
11 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
28 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
18 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
30 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
10 May 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-10
  • GBP 100
17 Jan 2015 AA Accounts for a dormant company made up to 30 April 2014
05 Jun 2014 CH01 Director's details changed for Mrs Tracey Ann Richardson on 20 May 2014
05 Jun 2014 CH01 Director's details changed for Mr Bruce Michael Richardson on 20 May 2014
05 Jun 2014 AD01 Registered office address changed from 47 Loosen Drive Maidenhead Berkshire SL6 3UT United Kingdom on 5 June 2014
22 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
26 Apr 2013 NEWINC Incorporation