MONTGOMERY PROPERTIES (ACTON) LIMITED

343 High Road 343 High Road, W4 4HS
StatusACTIVE
Company No.00741238
CategoryPrivate Limited Company
Incorporated19 Nov 1962
Age61 years, 5 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/07; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/00; full list of members

Documents

View document PDF

Legacy

Date: 31 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/99; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/98; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 28 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/97; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/96; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Aug 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 25 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/95; full list of members

Documents

View document PDF

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

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 18 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/94; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Aug 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/93; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Aug 1992

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/92; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Aug 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/91; no change of members

Documents

View document PDF

Legacy

Date: 12 Mar 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; no change of members

Documents

View document PDF

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

View document PDF

Resolution

Date: 12 Jul 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF

Auditors resignation company

Date: 19 Sep 1989

Category: Auditors

Type: AUD

Documents

View document PDF


Some Companies

BONNER PROPERTY HOLDINGS LTD

19 BOULEVARD,WESTON-SUPER-MARE,BS23 1NR

Number:11411247
Status:ACTIVE
Category:Private Limited Company

BRANGWYN GROVE LTD

FLAT 10 TEMPLE COURT,BRISTOL,BS2 0LF

Number:10394189
Status:ACTIVE
Category:Private Limited Company

FOOD MARKET 8A LIMITED

SUITE F10, 5TH FLR SCALA HSE,BIRMINGHAM,B1 1EQ

Number:10965597
Status:ACTIVE
Category:Private Limited Company

HATTONS (MULLION) LIMITED

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

SOUTHERN FLOORING LTD

1&2 THE BARN WEST STOKE ROAD,CHICHESTER,PO18 9AA

Number:11824171
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source