MONTGOMERY PROPERTIES (ACTON) LIMITED
Status | ACTIVE |
Company No. | 00741238 |
Category | Private Limited Company |
Incorporated | 19 Nov 1962 |
Age | 61 years, 5 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
MONTGOMERY PROPERTIES (ACTON) LIMITED is an active private limited company with number 00741238. It was incorporated 61 years, 5 months, 8 days ago, on 19 November 1962. The company address is 343 High Road 343 High Road, W4 4HS.
Company Fillings
Confirmation statement with no updates
Date: 22 Dec 2023
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Termination director company with name termination date
Date: 30 Oct 2023
Action Date: 04 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-04
Officer name: Gs Trust Corporation Limited
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2023
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Cessation of a person with significant control
Date: 13 Dec 2022
Action Date: 30 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael John Stirton
Cessation date: 2022-11-30
Documents
Cessation of a person with significant control
Date: 13 Dec 2022
Action Date: 01 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-12-01
Psc name: Jennifer Marion Butterworth
Documents
Confirmation statement with updates
Date: 12 Dec 2022
Action Date: 12 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-12
Documents
Cessation of a person with significant control
Date: 12 Dec 2022
Action Date: 01 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Alan Jones
Cessation date: 2022-12-01
Documents
Change to a person with significant control
Date: 12 Dec 2022
Action Date: 01 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Annette Kay Poultney
Change date: 2022-12-01
Documents
Notification of a person with significant control
Date: 12 Dec 2022
Action Date: 30 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jennifer Marion Butterworth
Notification date: 2022-11-30
Documents
Notification of a person with significant control
Date: 12 Dec 2022
Action Date: 30 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Alan Jones
Notification date: 2022-11-30
Documents
Notification of a person with significant control
Date: 12 Dec 2022
Action Date: 30 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-11-30
Psc name: Annette Kay Poultney
Documents
Appoint person director company with name date
Date: 17 Oct 2022
Action Date: 04 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Annette Kay Poultney
Appointment date: 2022-10-04
Documents
Appoint person director company with name date
Date: 14 Oct 2022
Action Date: 04 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-04
Officer name: Robert Alan Jones
Documents
Termination director company with name termination date
Date: 14 Oct 2022
Action Date: 04 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael John Stirton
Termination date: 2022-10-04
Documents
Appoint person director company with name date
Date: 14 Oct 2022
Action Date: 04 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jennifer Marion Butterworth
Appointment date: 2022-10-04
Documents
Confirmation statement with no updates
Date: 01 Aug 2022
Action Date: 31 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-31
Documents
Second filing of confirmation statement with made up date
Date: 25 Jul 2022
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-09-01
Documents
Notification of a person with significant control
Date: 22 Jul 2022
Action Date: 25 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-03-25
Psc name: Michael John Stirton
Documents
Cessation of a person with significant control
Date: 22 Jul 2022
Action Date: 25 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-25
Psc name: David Albert Poultney
Documents
Accounts with accounts type micro entity
Date: 25 Feb 2022
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 31 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-31
Documents
Appoint corporate director company with name date
Date: 12 Apr 2021
Action Date: 25 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP02
Appointment date: 2021-03-25
Officer name: Gs Trust Corporation Limited
Documents
Appoint person director company with name date
Date: 12 Apr 2021
Action Date: 25 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Stirton
Appointment date: 2021-03-25
Documents
Termination director company with name termination date
Date: 08 Jan 2021
Action Date: 23 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-12-23
Officer name: David Albert Poultney
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 31 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-31
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 31 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-31
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 02 Aug 2018
Action Date: 31 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-31
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with no updates
Date: 07 Aug 2017
Action Date: 31 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-31
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Confirmation statement with updates
Date: 02 Aug 2016
Action Date: 31 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-31
Documents
Termination director company with name termination date
Date: 24 Feb 2016
Action Date: 24 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-24
Officer name: Jillian Harris
Documents
Termination director company with name termination date
Date: 24 Feb 2016
Action Date: 24 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-02-24
Officer name: Sandra Collins
Documents
Termination secretary company with name termination date
Date: 24 Feb 2016
Action Date: 24 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-02-24
Officer name: Jill Harris
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Appoint person director company with name date
Date: 10 Sep 2015
Action Date: 07 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-09-07
Officer name: Miss Jillian Harris
Documents
Appoint person director company with name date
Date: 10 Sep 2015
Action Date: 07 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sandra Collins
Appointment date: 2015-09-07
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 31 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-31
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 31 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 31 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-31
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2012
Action Date: 31 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-31
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2011
Action Date: 31 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-31
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2010
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2010
Action Date: 31 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-31
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Legacy
Date: 03 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 04 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 23 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2006
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 29 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Nov 2005
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 08 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2004
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 04 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2003
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 07 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2003
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 27 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2001
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Legacy
Date: 28 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/01; full list of members
Documents
Accounts with accounts type full
Date: 26 Jan 2001
Action Date: 05 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-05
Documents
Legacy
Date: 27 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/00; full list of members
Documents
Legacy
Date: 31 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 28 Feb 2000
Action Date: 05 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-05
Documents
Legacy
Date: 25 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/99; no change of members
Documents
Accounts with accounts type full
Date: 25 Jan 1999
Action Date: 05 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-05
Documents
Legacy
Date: 26 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/98; full list of members
Documents
Accounts with accounts type full
Date: 23 Jan 1998
Action Date: 05 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-05
Documents
Legacy
Date: 28 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/97; no change of members
Documents
Accounts with accounts type full
Date: 03 Feb 1997
Action Date: 05 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-05
Documents
Legacy
Date: 02 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/96; no change of members
Documents
Accounts with accounts type full
Date: 03 Apr 1996
Action Date: 05 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-05
Documents
Legacy
Date: 14 Aug 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 25 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/95; full list of members
Documents
Accounts with accounts type full
Date: 07 Feb 1995
Action Date: 05 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-05
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 18 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/94; no change of members
Documents
Accounts with accounts type full
Date: 10 Mar 1994
Action Date: 05 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-05
Documents
Legacy
Date: 26 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/93; no change of members
Documents
Accounts with accounts type full
Date: 08 Feb 1993
Action Date: 05 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-05
Documents
Legacy
Date: 14 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 31/07/92; full list of members
Documents
Accounts with accounts type full
Date: 26 Mar 1992
Action Date: 05 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-05
Documents
Accounts with accounts type full
Date: 01 Aug 1991
Action Date: 05 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-05
Documents
Legacy
Date: 01 Aug 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/91; no change of members
Documents
Legacy
Date: 12 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; no change of members
Documents
Accounts with accounts type full
Date: 16 Oct 1990
Action Date: 05 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-05
Documents
Resolution
Date: 12 Jul 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Some Companies
19 BOULEVARD,WESTON-SUPER-MARE,BS23 1NR
Number: | 11411247 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 10 TEMPLE COURT,BRISTOL,BS2 0LF
Number: | 10394189 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE F10, 5TH FLR SCALA HSE,BIRMINGHAM,B1 1EQ
Number: | 10965597 |
Status: | ACTIVE |
Category: | Private Limited Company |
HATTONS SPAR CHURCHTOWN,HELSTON,TR12 7HQ
Number: | 05490960 |
Status: | ACTIVE |
Category: | Private Limited Company |
NAS FINANCIAL SERVICES LIMITED
FIRST FLOOR,SAWBRIDGEWORTH,CM21 9JS
Number: | 09191568 |
Status: | ACTIVE |
Category: | Private Limited Company |
1&2 THE BARN WEST STOKE ROAD,CHICHESTER,PO18 9AA
Number: | 11824171 |
Status: | ACTIVE |
Category: | Private Limited Company |