- Company Overview for MONTGOMERY COURT LIMITED (10615369)
- Filing history for MONTGOMERY COURT LIMITED (10615369)
- People for MONTGOMERY COURT LIMITED (10615369)
- More for MONTGOMERY COURT LIMITED (10615369)
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) |
---|---|---|---|
02 Mar 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with updates | |
01 Mar 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
17 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with updates | |
16 Dec 2022 | TM01 | Termination of appointment of Vincent James O' Sullivan as a director on 27 April 2022 | |
01 Mar 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with updates | |
01 Mar 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
12 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with updates | |
02 Mar 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
18 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
01 Mar 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
27 Jul 2018 | TM01 | Termination of appointment of Meenakshi Sarnobat as a director on 11 July 2018 | |
02 Mar 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with updates | |
29 Aug 2017 | TM02 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 29 August 2017 | |
29 Aug 2017 | AP04 | Appointment of Block Managemant Uk Limited as a secretary on 29 August 2017 | |
29 Aug 2017 | AD01 | Registered office address changed from Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB United Kingdom to C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 29 August 2017 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 | |
06 Jul 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor, 11-12 st. James's Square London SW1Y 4LB on 6 July 2017 | |
13 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-13
|