MONTANE LTD

3 Freeman Court 3 Freeman Court, Ashington, NE63 0YF, Northumberland
StatusACTIVE
Company No.03223959
CategoryPrivate Limited Company
Incorporated12 Jul 1996
Age27 years, 10 months, 9 days
JurisdictionEngland Wales

SUMMARY

MONTANE LTD is an active private limited company with number 03223959. It was incorporated 27 years, 10 months, 9 days ago, on 12 July 1996. The company address is 3 Freeman Court 3 Freeman Court, Ashington, NE63 0YF, Northumberland.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 13 Feb 2024

Action Date: 09 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-02-09

Charge number: 032239590007

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-20

Officer name: Mr Graeme Mcdonald

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2023

Action Date: 20 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-20

Officer name: Mr David Williamson

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Keith Payne

Termination date: 2023-09-27

Documents

View document PDF

Resolution

Date: 29 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Alan Soulsby

Change date: 2023-01-11

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2023

Action Date: 11 Jan 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-01-11

Officer name: Mr David Alan Soulsby

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-10

Officer name: Mr Gary John Bryant

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Feb 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2021-01-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary John Bryant

Appointment date: 2021-02-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2020

Action Date: 24 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-24

Capital : 15,832 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mary Kathleen Gadams

Appointment date: 2020-07-01

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-24

Officer name: Mr Andrew Towne

Documents

View document PDF

Memorandum articles

Date: 23 Apr 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 23 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2020

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jake Doxat

Cessation date: 2020-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2020

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Alan Soulsby

Cessation date: 2020-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2020

Action Date: 28 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-02-28

Psc name: Inverleith (Mt) Limited

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-28

Officer name: Mr Martin Payne

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-28

Officer name: Mr Martin Payne

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Henry Skipworth

Appointment date: 2020-02-28

Documents

View document PDF

Resolution

Date: 20 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Feb 2020

Action Date: 11 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-11

Capital : 15,746.00 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 24 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Change person secretary company with change date

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr David Soulsby

Change date: 2018-09-28

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2018

Action Date: 12 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-12

Documents

View document PDF

Second filing of annual return with made up date

Date: 18 Jul 2018

Action Date: 12 Jul 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-07-12

Documents

View document PDF

Capital cancellation shares

Date: 27 Jun 2018

Action Date: 08 May 2018

Category: Capital

Type: SH06

Date: 2018-05-08

Capital : 15,707.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2018

Action Date: 11 Sep 1997

Category: Capital

Type: SH01

Capital : 15,644 GBP

Date: 1997-09-11

Documents

View document PDF

Legacy

Date: 20 Jun 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 12/07/2017

Documents

View document PDF

Legacy

Date: 20 Jun 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 12/07/2016

Documents

View document PDF

Capital return purchase own shares

Date: 20 Jun 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2018

Action Date: 16 May 2018

Category: Capital

Type: SH01

Date: 2018-05-16

Capital : 15,809 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2018

Action Date: 04 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-04

Capital : 22,067 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2018

Action Date: 21 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-21

Capital : 22,467 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2018

Action Date: 15 Jan 2015

Category: Capital

Type: SH01

Date: 2015-01-15

Capital : 22,267 GBP

Documents

View document PDF

Capital cancellation shares

Date: 11 Jun 2018

Action Date: 25 May 2018

Category: Capital

Type: SH06

Date: 2018-05-25

Capital : 15,644 GBP

Documents

View document PDF

Resolution

Date: 11 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2018

Action Date: 28 Oct 2008

Category: Capital

Type: SH01

Date: 2008-10-28

Capital : 15,542 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Resolution

Date: 21 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 21 May 2018

Action Date: 08 May 2018

Category: Capital

Type: SH06

Date: 2018-05-08

Capital : 15,542 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 21 May 2018

Category: Capital

Type: SH03

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Apr 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2017

Action Date: 12 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-12

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2016

Action Date: 12 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-12

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Resolution

Date: 04 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-09-30

Documents

View document PDF

Change account reference date company current extended

Date: 13 Oct 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-09-30

New date: 2015-12-31

Documents

View document PDF

Resolution

Date: 10 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Capital allotment shares

Date: 09 Aug 2013

Action Date: 01 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-01

Capital : 21,747 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-12

Documents

View document PDF

Legacy

Date: 17 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2011

Action Date: 12 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-12

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2011

Action Date: 21 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-21

Officer name: Mr David Soulsby

Documents

View document PDF

Change person secretary company with change date

Date: 24 Aug 2011

Action Date: 21 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-06-21

Officer name: Mr David Soulsby

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Legacy

Date: 11 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2010

Action Date: 12 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-12

Documents

View document PDF

Capital allotment shares

Date: 04 Aug 2010

Action Date: 22 Apr 2010

Category: Capital

Type: SH01

Capital : 21,527 GBP

Date: 2010-04-22

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 12 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jake Doxat

Change date: 2010-07-12

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2010

Action Date: 12 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-12

Officer name: Mr David Soulsby

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 11/08/2009 from, unit 21 north seaton ind est, ashington, northumberland, NE63 0YB

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr david alan soulsby

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / jake doxat / 27/10/2008

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2007 to 30/09/2007

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Nov 2006

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 10 Nov 2006

Category: Capital

Type: 122

Description: £ ic 73594/20594 31/10/06 £ sr 53000@1=53000

Documents

View document PDF


Some Companies

BEADLES COULSDON LIMITED

CHANDLERS BMW VICTORIA ROAD,BRIGHTON,BN41 1YH

Number:02684707
Status:ACTIVE
Category:Private Limited Company

CLEVER SKIN CO LIMITED

5A RAILWAY ROAD,ILKLEY,LS29 8HQ

Number:11304041
Status:ACTIVE
Category:Private Limited Company

GOALTEK LIMITED

SUITE 2 10A RIDGE WAY,DUNFERMLINE,KY11 9JN

Number:SC565207
Status:ACTIVE
Category:Private Limited Company

QH EUROPE LIMITED

BEVIS GREEN WORKS MILL ROAD,BURY,BL9 6RE

Number:08506519
Status:ACTIVE
Category:Private Limited Company

SHOOTING STAR ANIMATION LIMITED

14 ROCKINGHAM COURT,TADCASTER,LS24 9TL

Number:09395757
Status:ACTIVE
Category:Private Limited Company

STONEGATE GROUP LIMITED

WHITEOAKS FARM, THE OLD SIDINGS CORSHAM ROAD,CHIPPENHAM,SN15 2LZ

Number:09545938
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