MONTACUTE PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 03293374 |
Category | Private Limited Company |
Incorporated | 17 Dec 1996 |
Age | 27 years, 4 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
MONTACUTE PROPERTIES LIMITED is an active private limited company with number 03293374. It was incorporated 27 years, 4 months, 19 days ago, on 17 December 1996. The company address is 1 Montacute Gardens, Tunbridge Wells, TN4 8HG, Kent.
Company Fillings
Confirmation statement with no updates
Date: 27 Nov 2023
Action Date: 08 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-08
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 08 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-08
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 08 Oct 2021
Action Date: 08 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-08
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2021
Action Date: 29 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-29
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2019
Action Date: 29 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-29
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2019
Action Date: 29 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-29
Documents
Appoint person director company with name date
Date: 10 Oct 2018
Action Date: 22 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-22
Officer name: Miss Valerie Sara Le Moignan
Documents
Appoint person director company with name date
Date: 10 Oct 2018
Action Date: 22 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Michele Lindsay Yuen
Appointment date: 2018-09-22
Documents
Termination director company with name termination date
Date: 10 Oct 2018
Action Date: 22 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-22
Officer name: Julian Massey
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 11 Jan 2018
Action Date: 29 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-29
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person director company with name date
Date: 20 Mar 2017
Action Date: 07 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-07
Officer name: Mr Julian Massey
Documents
Termination director company with name termination date
Date: 05 Mar 2017
Action Date: 05 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-05
Officer name: Valerie Le Moignan
Documents
Confirmation statement with no updates
Date: 29 Dec 2016
Action Date: 29 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-29
Documents
Confirmation statement with updates
Date: 29 Dec 2016
Action Date: 17 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-17
Documents
Appoint person secretary company with name date
Date: 29 Dec 2016
Action Date: 13 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Kat Maria Klehr
Appointment date: 2016-08-13
Documents
Appoint person director company with name date
Date: 29 Dec 2016
Action Date: 13 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip David Simpson Gillett
Appointment date: 2016-08-13
Documents
Termination director company with name termination date
Date: 29 Dec 2016
Action Date: 11 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-11
Officer name: Agnieszka Kathy Richards
Documents
Termination secretary company with name termination date
Date: 29 Dec 2016
Action Date: 11 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Paul Richards
Termination date: 2016-06-11
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 17 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-17
Documents
Accounts with accounts type total exemption small
Date: 30 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 17 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-17
Documents
Accounts with accounts type total exemption full
Date: 08 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Second filing of form with form type made up date
Date: 30 Jan 2014
Action Date: 17 Dec 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2013-12-17
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 17 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-17
Documents
Termination director company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Judith Faulkner Pulsford
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 03 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Agnieszka Kathy Richards
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2013
Action Date: 17 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-17
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 17 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-17
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2011
Action Date: 17 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-17
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person secretary company with name
Date: 14 Jun 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Paul Richards
Documents
Change registered office address company with date old address
Date: 09 Jun 2010
Action Date: 09 Jun 2010
Category: Address
Type: AD01
Old address: , Flat 1B Montacute Gardens, Tunbridge Wells, Kent, TN4 8HG, United Kingdom
Change date: 2010-06-09
Documents
Termination secretary company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jan Golding
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 17 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-17
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 14 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Judith Frances Faulkner Pulsford
Change date: 2010-01-14
Documents
Appoint person secretary company with name
Date: 14 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jan Golding
Documents
Change registered office address company with date old address
Date: 14 Nov 2009
Action Date: 14 Nov 2009
Category: Address
Type: AD01
Old address: , Flat 1a 1 Montacute Gardens, Tunbridge Wells, Kent, TN4 8HG
Change date: 2009-11-14
Documents
Termination secretary company with name
Date: 14 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Judith Faulkner Pulsford
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 21 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 26 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 02 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 15 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/00; full list of members
Documents
Accounts with accounts type small
Date: 09 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 13 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/99; full list of members
Documents
Accounts with accounts type full
Date: 21 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 02 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/98; change of members
Documents
Accounts with accounts type full
Date: 23 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 09 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/12/97; full list of members
Documents
Legacy
Date: 23 Dec 1996
Category: Capital
Type: 88(2)R
Description: Ad 19/12/96--------- £ si 7@1=7 £ ic 1/8
Documents
Legacy
Date: 23 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Dec 1996
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Dec 1996
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
18 RICKLING,BASILDON,SS16 4NA
Number: | 10216632 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANT HEALTHCARE SERVICES LIMITED
51 MARNHULL CLOSE,COVENTRY,CV2 2JS
Number: | 10159200 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 WARBURTON CLOSE,MIDDLESEX,HA3 6SU
Number: | 03656954 |
Status: | ACTIVE |
Category: | Private Limited Company |
18/6 COLONSAY CLOSE,EDINBURGH,EH5 1BF
Number: | SC623050 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE INSIDE OUT COLLECTIVE COMPANY LIMITED
LIVERMORE HOUSE,DUNMOW,CM6 1AW
Number: | 07594830 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 ALDRICH CRESCENT,CROYDON,CR0 0NN
Number: | 09493205 |
Status: | ACTIVE |
Category: | Private Limited Company |