MONTGOMERY EVENTS LIMITED
Status | ACTIVE |
Company No. | 03801163 |
Category | Private Limited Company |
Incorporated | 06 Jul 1999 |
Age | 24 years, 10 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
MONTGOMERY EVENTS LIMITED is an active private limited company with number 03801163. It was incorporated 24 years, 10 months, 26 days ago, on 06 July 1999. The company address is 9 Manchester Square, London, W1U 3PL.
Company Fillings
Accounts with accounts type small
Date: 26 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 10 Jul 2023
Action Date: 06 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-06
Documents
Accounts with accounts type small
Date: 29 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change to a person with significant control
Date: 15 Mar 2023
Action Date: 15 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Montgomery Group Ltd
Change date: 2023-03-15
Documents
Mortgage satisfy charge full
Date: 15 Nov 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 038011630001
Documents
Confirmation statement with no updates
Date: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-06
Documents
Accounts with accounts type small
Date: 31 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 06 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-06
Documents
Accounts with accounts type small
Date: 05 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 08 Jul 2020
Action Date: 06 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-06
Documents
Accounts with accounts type small
Date: 19 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Resolution
Date: 10 Sep 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 11 Jul 2019
Action Date: 06 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-06
Documents
Accounts with accounts type small
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Cessation of a person with significant control
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-19
Psc name: Ian Ronald Angus
Documents
Notification of a person with significant control
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Montgomery Group Ltd
Notification date: 2018-11-19
Documents
Confirmation statement with no updates
Date: 17 Jul 2018
Action Date: 06 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-06
Documents
Accounts with accounts type small
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Feb 2018
Action Date: 26 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 038011630001
Charge creation date: 2018-01-26
Documents
Confirmation statement with no updates
Date: 14 Jul 2017
Action Date: 06 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-06
Documents
Accounts with accounts type full
Date: 03 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 20 Oct 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Michael Fendall Newton
Termination date: 2016-10-20
Documents
Termination director company with name termination date
Date: 20 Oct 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Toby Powell Wand
Termination date: 2016-10-20
Documents
Termination director company with name termination date
Date: 20 Oct 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: George Marcou Tsangari
Termination date: 2016-10-20
Documents
Termination director company with name termination date
Date: 20 Oct 2016
Action Date: 20 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-20
Officer name: Christopher John Mccuin
Documents
Confirmation statement with updates
Date: 13 Jul 2016
Action Date: 06 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-06
Documents
Accounts with accounts type full
Date: 29 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2015
Action Date: 06 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-06
Documents
Accounts with accounts type full
Date: 12 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2014
Action Date: 06 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-06
Documents
Accounts with accounts type full
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 06 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-06
Documents
Accounts with accounts type small
Date: 26 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2012
Action Date: 06 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-06
Documents
Appoint person director company with name
Date: 14 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Mccuin
Documents
Accounts with accounts type small
Date: 28 Sep 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Certificate change of name company
Date: 27 Sep 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fresh rm LIMITED\certificate issued on 27/09/11
Documents
Appoint person director company with name
Date: 12 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Toby Powell Wand
Documents
Change person director company with change date
Date: 08 Jul 2011
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-01
Officer name: Christopher Michael Fendall Newton
Documents
Change person director company with change date
Date: 08 Jul 2011
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: George Marcou Tsangari
Change date: 2011-07-01
Documents
Change person director company with change date
Date: 08 Jul 2011
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-01
Officer name: Mr Ian Ronald Angus
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 06 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-06
Documents
Termination director company with name
Date: 07 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Fowles
Documents
Termination director company with name
Date: 07 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Corinne Cunningham
Documents
Termination secretary company with name
Date: 07 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jacqueline Poole
Documents
Appoint person director company with name
Date: 01 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Damion Barnaby Angus
Documents
Appoint person secretary company with name
Date: 01 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr George Tsangari
Documents
Change registered office address company with date old address
Date: 09 Jun 2011
Action Date: 09 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-09
Old address: Gateway House 28 the Quadrant Richmond Surrey TW9 1DN
Documents
Accounts with accounts type small
Date: 01 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2010
Action Date: 06 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-06
Documents
Appoint person director company with name
Date: 18 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Timothy Fowles
Documents
Termination director company with name
Date: 18 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alastair Gornall
Documents
Accounts with accounts type full
Date: 11 Jan 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 21 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/09; full list of members; amend
Documents
Legacy
Date: 16 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/09; full list of members
Documents
Legacy
Date: 16 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / george tsangari / 01/08/2005
Documents
Accounts with accounts type full
Date: 24 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 29 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/08; full list of members
Documents
Accounts with accounts type full
Date: 11 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 08 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/07/07; full list of members
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 04 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 27 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 27/09/06 from: oriel house 26 the quadrant richmond surrey TW9 1DL
Documents
Legacy
Date: 08 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/06; full list of members
Documents
Accounts with accounts type full
Date: 23 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 26 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/05; full list of members
Documents
Legacy
Date: 22 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 02 Dec 2004
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 09 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/04; full list of members
Documents
Accounts with accounts type full
Date: 23 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 16 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/03; full list of members
Documents
Accounts with accounts type full
Date: 21 Feb 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 01 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/02; full list of members
Documents
Accounts with accounts type full
Date: 26 Mar 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 01 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 06/07/01; full list of members
Documents
Legacy
Date: 13 Jun 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 19 Mar 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 20 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/00; full list of members
Documents
Resolution
Date: 18 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jul 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Sep 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Aug 1999
Category: Capital
Type: 88(2)R
Description: Ad 17/08/99--------- £ si 199998@1=199998 £ ic 2/200000
Documents
Legacy
Date: 31 Aug 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/00 to 30/06/00
Documents
Some Companies
C/O NOKES & CO. SQUIRE HOUSE,BILLERICAY,CM12 9AS
Number: | 11540596 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING REPAIR SPECIALISTS LTD
THE REGUS BUILDING,SLOUGH,SL1 4DX
Number: | 06679273 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONCRETE BUTTERFLIES MEDIA LTD
14 FRASER CRESCENT,PORTREE,IV51 9DR
Number: | SC576598 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 FAYETTEVILLE HOUSE,LONDON,N19 3SU
Number: | 10337598 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O UNIT 16 REED BUSINESS PARK C/O UNIT 16 REED BUSINESS PARK,DONCASTER,
Number: | 07689212 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 BRUNEL BUILDINGS,NEWTON ABBOT,TQ12 4PB
Number: | 10824983 |
Status: | ACTIVE |
Category: | Community Interest Company |