Advanced company searchLink opens in new window

MONTAGUE PLACE RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 11564857

Filter by category

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)
09 Sep 2024 CS01 Confirmation statement made on 5 August 2024 with no updates
04 Dec 2023 AA Micro company accounts made up to 30 September 2023
07 Sep 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
10 Jan 2023 AA Micro company accounts made up to 30 September 2022
13 Sep 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
08 Aug 2022 AA Micro company accounts made up to 30 September 2021
08 Aug 2022 TM01 Termination of appointment of Gail Pearson as a director on 8 August 2022
11 Aug 2021 AD01 Registered office address changed from 3 Rushington Meadow Weston Turville HP22 5YX United Kingdom to 9 Bessemer Crescent Rabans Lane Industrial Area Aylesbury HP19 8TF on 11 August 2021
05 Aug 2021 CS01 Confirmation statement made on 5 August 2021 with updates
21 Jul 2021 AP01 Appointment of Robert Adrian Stanton as a director on 9 July 2021
19 Jul 2021 AP01 Appointment of Roger Ellis Milne as a director on 9 July 2021
19 Jul 2021 AP01 Appointment of Mark Anthony Jones as a director on 9 July 2021
19 Jul 2021 AP03 Appointment of Ralph Ahern as a secretary on 9 July 2021
19 Jul 2021 AP01 Appointment of Ralph Ahern as a director on 9 July 2021
19 Jul 2021 AP01 Appointment of Melissa Roache as a director on 9 July 2021
19 Jul 2021 AP01 Appointment of Carole Mary Ann Allday as a director on 9 July 2021
19 Jul 2021 AP01 Appointment of Susan Margaret Pratt as a director on 9 July 2021
19 Jul 2021 AP01 Appointment of Raymond Holloway as a director on 9 July 2021
19 Jul 2021 AP01 Appointment of Kevin Anthony Rylett as a director on 9 July 2021
19 Jul 2021 AP01 Appointment of Barbara Coffey as a director on 9 July 2021
19 Jul 2021 TM01 Termination of appointment of Jamie Gibbins as a director on 9 July 2021
19 Jul 2021 AD01 Registered office address changed from PO Box HP22 5YX 3 3 Rushinton Meadow Weston Turville HP22 5YX United Kingdom to 3 Rushington Meadow Weston Turville HP22 5YX on 19 July 2021
19 Jul 2021 AP01 Appointment of Gail Pearson as a director on 9 July 2021
19 Jul 2021 PSC08 Notification of a person with significant control statement
19 Jul 2021 AD01 Registered office address changed from 52-54 the Green South Bar Street Banbury OX16 9AB United Kingdom to PO Box HP22 5YX 3 3 Rushinton Meadow Weston Turville HP22 5YX on 19 July 2021