Advanced company searchLink opens in new window

MONTGOMERY COURT LIMITED

Company number 10615369

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)
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
  • GBP 5