MONTAGE YORKSHIRE LIMITED
Status | ACTIVE |
Company No. | 05205015 |
Category | Private Limited Company |
Incorporated | 12 Aug 2004 |
Age | 19 years, 9 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
MONTAGE YORKSHIRE LIMITED is an active private limited company with number 05205015. It was incorporated 19 years, 9 months, 21 days ago, on 12 August 2004. The company address is 182 Pontefract Road 182 Pontefract Road, Barnsley, S72 8BE, England.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 17 Apr 2024
Action Date: 04 Apr 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-04-04
Charge number: 052050150002
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Mar 2024
Action Date: 18 Mar 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-03-18
Charge number: 052050150001
Documents
Appoint person secretary company with name date
Date: 31 Jan 2024
Action Date: 22 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Emma Jane Roebuck
Appointment date: 2024-01-22
Documents
Appoint person director company with name date
Date: 22 Jan 2024
Action Date: 22 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-22
Officer name: Mr Darrel Shaun Roebuck
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2023
Action Date: 12 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-12
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2023
Action Date: 12 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-12
Old address: Hodroyd Cottage High Well Hill Lane South Hiendley Barnsley South Yorkshire S72 9DQ England
New address: 182 Pontefract Road Cudworth Barnsley S72 8BE
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-09
New address: Hodroyd Cottage High Well Hill Lane South Hiendley Barnsley South Yorkshire S72 9DQ
Old address: Hodroyd Cottage, High Well Hill Lane, South Hiendley Barnsley S72 9DQ
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 15 Aug 2022
Action Date: 12 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-12
Documents
Change to a person with significant control
Date: 15 Aug 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-01
Psc name: Mr Shaun Roebuck
Documents
Change person director company with change date
Date: 15 Aug 2022
Action Date: 04 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shaun Roebuck
Change date: 2022-08-04
Documents
Change to a person with significant control
Date: 15 Aug 2022
Action Date: 01 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-01
Psc name: Mrs Nora Francis Roebuck
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2021
Action Date: 12 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-12
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 12 Aug 2020
Action Date: 12 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-12
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 19 Aug 2019
Action Date: 12 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-12
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2018
Action Date: 12 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-12
Documents
Accounts with accounts type total exemption full
Date: 17 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 12 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-12
Documents
Change person director company with change date
Date: 01 Sep 2015
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-09-01
Officer name: Mr Shaun Roebuck
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2014
Action Date: 12 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-12
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 12 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-12
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2012
Action Date: 12 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-12
Documents
Change person director company with change date
Date: 21 Aug 2012
Action Date: 12 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-12
Officer name: Mrs Nora Francis Roebuck
Documents
Change person secretary company with change date
Date: 21 Aug 2012
Action Date: 12 Aug 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Nora Francis Roebuck
Change date: 2012-08-12
Documents
Change person director company with change date
Date: 21 Aug 2012
Action Date: 12 Aug 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-08-12
Officer name: Mr Shaun Roebuck
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2011
Action Date: 12 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-12
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2010
Action Date: 12 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-12
Documents
Change person director company with change date
Date: 13 Aug 2010
Action Date: 12 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Shaun Roebuck
Change date: 2010-08-12
Documents
Change person director company with change date
Date: 13 Aug 2010
Action Date: 12 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nora Francis Roebuck
Change date: 2010-08-12
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 28 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 13 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 25 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 22 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/08/05; full list of members
Documents
Legacy
Date: 10 Jun 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/05 to 31/07/05
Documents
Legacy
Date: 02 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
REDLANDS BUSINESS CENTRE,SHEFFIELD,S10 5BY
Number: | 05941721 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,NEW BARNET,EN5 1QE
Number: | 10831601 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 BACKDEAN ROAD,MIDLOTHIAN,EH22 1RE
Number: | SC187339 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAMERCY JACKIES LANE,LEWES,BN8 4QX
Number: | OC384203 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
32 ASHLEY DRIVE,TWICKENHAM,TW2 6HW
Number: | 11918636 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 24 CLARE HOUSE,BIRMINGHAM,B36 0UB
Number: | 10519862 |
Status: | ACTIVE |
Category: | Private Limited Company |