- Company Overview for MONTGOMERY COURT FREEHOLD LIMITED (10665575)
- Filing history for MONTGOMERY COURT FREEHOLD LIMITED (10665575)
- People for MONTGOMERY COURT FREEHOLD LIMITED (10665575)
- More for MONTGOMERY COURT FREEHOLD LIMITED (10665575)
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) |
---|---|---|---|
13 Mar 2025 | CS01 | Confirmation statement made on 12 March 2025 with updates | |
28 Jan 2025 | CH04 | Secretary's details changed for Kmp Solutions Ltd on 28 January 2025 | |
28 Jan 2025 | CH01 | Director's details changed for Mr Eitan Leibovitch on 28 January 2025 | |
28 Jan 2025 | CH01 | Director's details changed for Mrs Trudy Anne Goodkind on 28 January 2025 | |
28 Jan 2025 | AD01 | Registered office address changed from Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW England to Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW on 28 January 2025 | |
03 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with updates | |
19 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
14 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with updates | |
28 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
20 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with updates | |
21 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
28 May 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
20 May 2021 | TM01 | Termination of appointment of Gideon Elliot Aminoff as a director on 19 May 2021 | |
31 Mar 2021 | AA01 | Current accounting period shortened from 31 March 2020 to 30 March 2020 | |
22 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with updates | |
12 Mar 2021 | CH04 | Secretary's details changed for Kmp Solutions Ltd on 12 March 2021 | |
10 Mar 2021 | AD01 | Registered office address changed from Unit 8 the Edge Business Centre Humber Road London NW2 6EW England to Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW on 10 March 2021 | |
10 Mar 2021 | AD01 | Registered office address changed from 36-38 Waterloo Road London NW2 7UH England to Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW on 10 March 2021 | |
11 Nov 2020 | AP04 | Appointment of Kmp Solutions Ltd as a secretary on 19 October 2020 | |
11 Nov 2020 | AD01 | Registered office address changed from Flat 8 Montgomery Court 66 Mountfield Road Finchley London N3 3NP United Kingdom to 36-38 Waterloo Road London NW2 7UH on 11 November 2020 | |
19 Oct 2020 | TM02 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 19 October 2020 | |
10 Jun 2020 | TM01 | Termination of appointment of Dhirajlal Lakhamshi Haria as a director on 30 April 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with updates | |
16 Jan 2020 | AP01 | Appointment of Mr Eitan Leibovitch as a director on 22 December 2019 |