Advanced company searchLink opens in new window

MONTREAUX DEVELOPMENTS LIMITED

Company number 10861052

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)
30 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2024 AA Accounts for a small company made up to 31 December 2022
27 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2023 AA01 Current accounting period extended from 30 December 2023 to 31 December 2023
07 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 30 December 2021
10 Aug 2022 CS01 Confirmation statement made on 10 July 2022 with updates
27 Jul 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: appointment of director 05/07/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Jul 2022 SH08 Change of share class name or designation
21 Jul 2022 PSC01 Notification of Sai Hong Yeung as a person with significant control on 5 July 2022
21 Jul 2022 PSC07 Cessation of David Burke as a person with significant control on 5 July 2022
21 Jul 2022 TM01 Termination of appointment of David Burke as a director on 5 July 2022
21 Jul 2022 TM01 Termination of appointment of Damian Stalley as a director on 5 July 2022
21 Jul 2022 AP01 Appointment of Kai Hoo Cheung as a director on 5 July 2022
21 Jul 2022 SH01 Statement of capital following an allotment of shares on 5 July 2022
  • GBP 79,800,001
14 Jul 2022 MR01 Registration of charge 108610520006, created on 5 July 2022
11 Jul 2022 AD01 Registered office address changed from Montreaux House the Hythe Staines-upon-Thames TW18 3JQ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 11 July 2022
14 Dec 2021 AA Total exemption full accounts made up to 30 December 2020
29 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
27 Aug 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
02 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
11 Nov 2020 TM01 Termination of appointment of Jonathan Richard Elkington as a director on 8 July 2020
16 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
23 Sep 2019 MR01 Registration of charge 108610520005, created on 20 September 2019