MONTAGUE COURT (SIDCUP) MANAGEMENT LIMITED

Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England
StatusACTIVE
Company No.02011011
CategoryPrivate Limited Company
Incorporated16 Apr 1986
Age38 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

MONTAGUE COURT (SIDCUP) MANAGEMENT LIMITED is an active private limited company with number 02011011. It was incorporated 38 years, 1 month, 23 days ago, on 16 April 1986. The company address is Queensway House Queensway House, New Milton, BH25 5NR, Hampshire, England.



Company Fillings

Confirmation statement with updates

Date: 07 Jun 2024

Action Date: 27 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-27

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 12 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-12-07

Officer name: Innovus Company Secretaries Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-07

Officer name: Mainstay (Secretaries) Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-20

Officer name: Michael George Chapman

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aden Lloyd

Termination date: 2023-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2023

Action Date: 30 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-30

Officer name: Mrs Marion Violet Chapman

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2023-07-14

Officer name: Mainstay (Secretaries) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Address

Type: AD01

Old address: C/O Kelley & Lowe Limited Gwynfa House 677 Princes Road Dartford Kent DA2 6EF

New address: Queensway House Queensway New Milton Hampshire BH25 5NR

Change date: 2023-07-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jul 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 14 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-14

Officer name: Peter Wisdom

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wendy Ransley

Termination date: 2020-11-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2021

Action Date: 18 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Owen

Termination date: 2021-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2021

Action Date: 11 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Roy Hoadley

Termination date: 2020-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-20

Officer name: Mr Aden Lloyd

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-20

Officer name: Ms Wendy Ransley

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Aug 2017

Action Date: 23 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Owen

Appointment date: 2017-08-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2017

Action Date: 03 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-03

Officer name: Stephen Warren Cozens

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Notification of a person with significant control statement

Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person secretary company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Stephen Warren Cozens

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Wisdom

Documents

View document PDF

Appoint person director company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Regan Caddock

Documents

View document PDF

Termination secretary company with name

Date: 20 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dennis Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 22 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-22

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jun 2011

Action Date: 09 Jun 2011

Category: Address

Type: AD01

Old address: C/O Kelley and Lowe Limited Marlowe House 109 Station Road Sidcup Kent DA15 7ET

Change date: 2011-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2010

Action Date: 22 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-22

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael George Chapman

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: David Roy Hoadley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2009

Action Date: 03 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-03

Old address: Michael Kapnisi & Company Marlowe House 109 Station Road Sidcup Kent DA15 7ET

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 19 Aug 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/06; change of members

Documents

View document PDF

Legacy

Date: 17 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/04; full list of members

Documents

View document PDF

Accounts amended with made up date

Date: 03 Sep 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AAMD

Made up date: 2003-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 02 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 21 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 04 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 01 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/98; change of members

Documents

View document PDF

Legacy

Date: 30 Nov 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Oct 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 22 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/97; no change of members

Documents

View document PDF

Legacy

Date: 11 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/96; full list of members

Documents

View document PDF

Legacy

Date: 02 Aug 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Aug 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jan 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 17 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/95; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Jul 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jul 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Jul 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/94; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jun 1994

Action Date: 31 Mar 1994

Category: Accounts

Type: AA

Made up date: 1994-03-31

Documents

View document PDF

Legacy

Date: 10 May 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 22/06/93; full list of members

Documents

View document PDF


Some Companies

AUGUSTA ADVISORY MANAGEMENT LIMITED

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:03173257
Status:ACTIVE
Category:Private Limited Company

FOLIAR CONCEPT LIMITED

WESSEX HOUSE,HONITON,EX14 1PD

Number:02986149
Status:ACTIVE
Category:Private Limited Company

INTENSIV FILTER HIMENVIRO (UK) LTD.

THE OLD FOUNDRY,WALSALL,WS1 3BZ

Number:03699110
Status:ACTIVE
Category:Private Limited Company

LUNESIDE CONSULTING LTD

HALTON MILL MILL LANE,LANCASTER,LA2 6ND

Number:09825025
Status:ACTIVE
Category:Private Limited Company

SPIRIT BUILDERS LIMITED

6 WILVERLEY CRESCENT,NEW MALDEN,KT3 5LN

Number:07958089
Status:ACTIVE
Category:Private Limited Company

SUMOFUS

2443 FILLMORE STREET,CALIFORNIA,

Number:FC033200
Status:ACTIVE
Category:Other company type

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