MONTROSE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05312684 |
Category | Private Limited Company |
Incorporated | 14 Dec 2004 |
Age | 19 years, 5 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
MONTROSE MANAGEMENT LIMITED is an active private limited company with number 05312684. It was incorporated 19 years, 5 months, 16 days ago, on 14 December 2004. The company address is 10a Great Ormes Road, Llandudno, LL30 2AR, Conwy, Wales.
Company Fillings
Confirmation statement with no updates
Date: 14 Dec 2023
Action Date: 08 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-08
Documents
Accounts with accounts type dormant
Date: 15 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2022
Action Date: 08 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-08
Documents
Accounts with accounts type dormant
Date: 18 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2021
Action Date: 08 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-08
Documents
Accounts with accounts type dormant
Date: 12 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type dormant
Date: 13 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 10 Dec 2020
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-08
Documents
Confirmation statement with no updates
Date: 09 Dec 2019
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Accounts with accounts type dormant
Date: 24 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Accounts with accounts type dormant
Date: 21 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 14 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Termination director company with name termination date
Date: 08 Dec 2017
Action Date: 30 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Stubbs
Termination date: 2017-11-30
Documents
Accounts with accounts type dormant
Date: 11 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 26 Dec 2016
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Accounts with accounts type dormant
Date: 03 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2016
Action Date: 14 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-14
Documents
Appoint person director company with name date
Date: 15 Mar 2016
Action Date: 14 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-14
Officer name: Mrs Michelle Monique Heathcote
Documents
Termination director company with name termination date
Date: 15 Mar 2016
Action Date: 27 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-27
Officer name: Kate Elizabeth Catherall
Documents
Termination director company with name termination date
Date: 15 Mar 2016
Action Date: 07 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maureen Ann Tutton
Termination date: 2015-12-07
Documents
Appoint person director company with name date
Date: 15 Mar 2016
Action Date: 14 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-02-14
Officer name: Mr Philip Malcolm Berrie
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2016
Action Date: 15 Mar 2016
Category: Address
Type: AD01
New address: 10a Great Ormes Road Llandudno Conwy LL30 2AR
Old address: C/O a J Stubbs Estuary Cottage 10C Geat Ormes Road Llandudno Conwy LL30 2AR
Change date: 2016-03-15
Documents
Accounts with accounts type dormant
Date: 26 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 14 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-14
Documents
Accounts with accounts type dormant
Date: 15 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Appoint person director company with name date
Date: 21 Sep 2014
Action Date: 21 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Maureen Ann Tutton
Appointment date: 2014-09-21
Documents
Termination director company with name termination date
Date: 21 Sep 2014
Action Date: 21 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-21
Officer name: Melvyn Sydney Tutton
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2013
Action Date: 14 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-14
Documents
Accounts with accounts type dormant
Date: 13 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2013
Action Date: 14 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-14
Documents
Accounts with accounts type dormant
Date: 16 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Appoint person director company with name
Date: 05 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kate Elizabeth Catherall
Documents
Termination director company with name
Date: 04 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Edwards
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2012
Action Date: 14 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-14
Documents
Accounts with accounts type dormant
Date: 09 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Change registered office address company with date old address
Date: 03 May 2011
Action Date: 03 May 2011
Category: Address
Type: AD01
Change date: 2011-05-03
Old address: 10B Great Ormes Road Llandudno Conwy LL30 2AR
Documents
Termination secretary company with name
Date: 03 May 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Geoffrey Edwards
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 14 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-14
Documents
Accounts with accounts type dormant
Date: 18 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2010
Action Date: 14 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-14
Documents
Change person director company with change date
Date: 11 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Geoffrey Edwards
Documents
Change person director company with change date
Date: 10 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Melvyn Sidney Tutton
Documents
Change person director company with change date
Date: 09 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Anthony Stubbs
Documents
Accounts with accounts type dormant
Date: 01 Oct 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/08; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 10 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Aug 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 11 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/06; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Nov 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 15 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/12/05; full list of members
Documents
Legacy
Date: 23 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Apr 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/05 to 31/01/06
Documents
Legacy
Date: 08 Apr 2005
Category: Capital
Type: 88(2)R
Description: Ad 17/03/05--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 16 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 16/03/05 from: 31 corsham street london N1 6DR
Documents
Some Companies
THE WALLED GARDEN,CARNOUSTIE,DD7 6LD
Number: | SC544639 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREGOR ALLAN AGRICULTURAL CONTRACTORS LTD
FIVEWAYS,CUPAR,KY15 7UJ
Number: | SC626917 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSTITUTE OF BUSINESS CONSULTING LIMITED
77 KINGSWAY,LONDON,WC2B 6SR
Number: | 06118602 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
24 OSBORN STREET,LONDON,E1 6TD
Number: | 11221543 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 MAY AVENUE,ORPINGTON,BR5 2ED
Number: | 08985393 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERSONALPARTNERHARDANGER LIMITED
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 10929112 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |