FIRST MONTAGUE CHASE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02956861 |
Category | |
Incorporated | 09 Aug 1994 |
Age | 29 years, 9 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
FIRST MONTAGUE CHASE MANAGEMENT COMPANY LIMITED is an active with number 02956861. It was incorporated 29 years, 9 months, 27 days ago, on 09 August 1994. The company address is 2 Chartland House 2 Chartland House, Leatherhead, KT22 7TE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 13 Mar 2024
Action Date: 29 Feb 2024
Category: Accounts
Type: AA
Made up date: 2024-02-29
Documents
Appoint person director company with name date
Date: 16 Jan 2024
Action Date: 11 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Edward William Neale
Appointment date: 2024-01-11
Documents
Confirmation statement with no updates
Date: 14 Aug 2023
Action Date: 09 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-09
Documents
Accounts with accounts type total exemption full
Date: 10 May 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 23 Aug 2022
Action Date: 09 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-09
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 19 Aug 2021
Action Date: 09 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-09
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 13 Aug 2020
Action Date: 09 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-09
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Change corporate secretary company with change date
Date: 09 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hes Estate Management Ltd
Change date: 2020-06-01
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2020
Action Date: 09 Jun 2020
Category: Address
Type: AD01
New address: 2 Chartland House Old Station Approach Leatherhead KT22 7TE
Old address: 11-15 High Street Bookham Leatherhead Surrey KT23 4AA
Change date: 2020-06-09
Documents
Confirmation statement with no updates
Date: 16 Aug 2019
Action Date: 09 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-09
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Termination secretary company with name termination date
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-08-17
Officer name: Huggins Edwards & Sharp
Documents
Appoint corporate secretary company with name date
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hes Estate Management Ltd
Appointment date: 2018-08-17
Documents
Confirmation statement with no updates
Date: 17 Aug 2018
Action Date: 09 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-09
Documents
Accounts with accounts type total exemption full
Date: 01 May 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 18 Aug 2017
Action Date: 09 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-09
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Appoint person director company with name date
Date: 01 Jun 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John William Harvey
Appointment date: 2017-04-28
Documents
Termination director company with name termination date
Date: 20 May 2017
Action Date: 19 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-19
Officer name: Simon Kinghorn
Documents
Confirmation statement with updates
Date: 13 Aug 2016
Action Date: 09 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-09
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date no member list
Date: 12 Sep 2015
Action Date: 09 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-09
Documents
Annual return company with made up date no member list
Date: 05 Sep 2014
Action Date: 09 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-09
Documents
Accounts with accounts type total exemption small
Date: 27 May 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date no member list
Date: 03 Sep 2013
Action Date: 09 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-09
Documents
Annual return company with made up date no member list
Date: 27 Aug 2012
Action Date: 09 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-09
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date no member list
Date: 08 Sep 2011
Action Date: 09 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-09
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date no member list
Date: 14 Sep 2010
Action Date: 09 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-09
Documents
Change corporate secretary company with change date
Date: 14 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Huggins Edwards & Sharp
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Kinghorn
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 13 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Simon Graham Payne
Documents
Accounts with accounts type small
Date: 04 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 28 Aug 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 09/08/09
Documents
Accounts with accounts type small
Date: 23 Feb 2009
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 15 Oct 2008
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/08/08
Documents
Accounts with accounts type small
Date: 03 Oct 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 10 Sep 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/08/07
Documents
Accounts with accounts type small
Date: 17 Feb 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 12 Sep 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/08/06
Documents
Legacy
Date: 08 Sep 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/08/05
Documents
Accounts with accounts type small
Date: 02 Jun 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Accounts with accounts type small
Date: 27 Sep 2004
Action Date: 28 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-28
Documents
Legacy
Date: 11 Aug 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/08/04
Documents
Legacy
Date: 29 Aug 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/08/03
Documents
Accounts with accounts type small
Date: 14 Jul 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Accounts with accounts type full
Date: 02 Jan 2003
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 10 Sep 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/08/02
Documents
Accounts with accounts type small
Date: 27 Dec 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 07 Sep 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/08/01
Documents
Legacy
Date: 19 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 08 Feb 2001
Action Date: 28 Feb 2000
Category: Accounts
Type: AA
Made up date: 2000-02-28
Documents
Legacy
Date: 02 Oct 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/08/00
Documents
Accounts with accounts type full
Date: 13 Dec 1999
Action Date: 28 Feb 1999
Category: Accounts
Type: AA
Made up date: 1999-02-28
Documents
Legacy
Date: 19 Aug 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/08/99
Documents
Legacy
Date: 19 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 19/08/99 from: persimmon house fulford york YO19 4FE
Documents
Legacy
Date: 14 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Feb 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 20 Nov 1998
Action Date: 28 Feb 1998
Category: Accounts
Type: AA
Made up date: 1998-02-28
Documents
Legacy
Date: 01 Sep 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/08/98
Documents
Legacy
Date: 09 Jun 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 18 Mar 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Mar 1998
Category: Address
Type: 287
Description: Registered office changed on 10/03/98 from: persimmon house fulford york YO1 4RE
Documents
Accounts with accounts type full
Date: 30 Dec 1997
Action Date: 28 Feb 1997
Category: Accounts
Type: AA
Made up date: 1997-02-28
Documents
Legacy
Date: 29 Aug 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/08/97
Documents
Legacy
Date: 30 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Apr 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 11 Dec 1996
Action Date: 28 Feb 1996
Category: Accounts
Type: AA
Made up date: 1996-02-28
Documents
Legacy
Date: 15 Sep 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 09/08/96
Documents
Legacy
Date: 01 Aug 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 01 Aug 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 31 Jul 1996
Category: Address
Type: 287
Description: Registered office changed on 31/07/96 from: goldsworth house the goldsworth park centre woking surrey,GU21 3LF
Documents
Legacy
Date: 18 Apr 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 06 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 15 Sep 1995
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 28/02
Documents
Legacy
Date: 29 Aug 1995
Category: Annual-return
Type: 363x
Description: Annual return made up to 09/08/95
Documents
Legacy
Date: 04 Sep 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Legacy
Date: 18 Aug 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Incorporation company
Date: 09 Aug 1994
Category: Incorporation
Type: NEWINC
Documents
Some Companies
34 BISHOPS WHARF,LONDON,SW11 4NA
Number: | 08489620 |
Status: | ACTIVE |
Category: | Private Limited Company |
A-TEAM DEMOLITION & WASTE SERVICES LTD
20 VERDERERS ROAD,CHIGWELL,IG7 4LZ
Number: | 11563798 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELOVED WEDDINGS AND EVENTS LIMITED
66 THE SHRUBLANDS,NORWICH,NR10 3EL
Number: | 11788875 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUCKINGHAM COURT MANAGEMENT COMPANY LIMITED
FINSGATE,LONDON,EC1V 9EE
Number: | 04619395 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANISH APPLE PHOTOGRAPHY LIMITED
6 LORDS WAY,ANDOVER,SP11 6FQ
Number: | 09801778 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERTINGFORDBURY INVESTMENTS LIMITED
MARQUIS HOUSE,HATFIELD,AL9 5ER
Number: | 03120675 |
Status: | ACTIVE |
Category: | Private Limited Company |