40 MONTRELL ROAD FREEHOLD LIMITED

40, Montrell Road 40, Montrell Road, Greater London, SW2 4QB
StatusACTIVE
Company No.06012870
CategoryPrivate Limited Company
Incorporated29 Nov 2006
Age17 years, 6 months, 5 days
JurisdictionEngland Wales

SUMMARY

40 MONTRELL ROAD FREEHOLD LIMITED is an active private limited company with number 06012870. It was incorporated 17 years, 6 months, 5 days ago, on 29 November 2006. The company address is 40, Montrell Road 40, Montrell Road, Greater London, SW2 4QB.



Company Fillings

Confirmation statement with no updates

Date: 24 Nov 2023

Action Date: 12 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2022

Action Date: 12 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2022

Action Date: 30 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Soledad Fidalgo

Appointment date: 2022-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2022

Action Date: 31 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Maria Mcphillips

Termination date: 2022-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-14

Officer name: Sarah Annie Barbara Gilmour

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2022

Action Date: 14 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Stephen Waine

Termination date: 2022-02-14

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2022

Action Date: 15 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-15

Officer name: Mr Andrew Jonathan Hemmings

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2021

Action Date: 12 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2018

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Sarah Annie Barbara Gilmour

Appointment date: 2017-11-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2018

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Stephen Waine

Appointment date: 2017-11-10

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2018

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2018

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-17

Officer name: Mr Emanuele Degortes

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Ann Lesley Clegg

Termination date: 2017-10-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jan 2018

Action Date: 17 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-10-17

Officer name: Sarah Ann Lesley Clegg

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2018

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-17

Psc name: Sarah Ann Lesley Clegg

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-10

Officer name: Georgina Calder

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-03

Officer name: Miss Claire Maria Mcphillips

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2014

Action Date: 06 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Robert Benjamin Hamlet

Appointment date: 2014-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2014

Action Date: 03 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Vivian Lowe

Termination date: 2014-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2014

Action Date: 06 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-04-06

Officer name: Timothy Charles Bidmead

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2013

Action Date: 29 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2012

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2012

Action Date: 29 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-29

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Charles Bidmead

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 29 Nov 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2010

Action Date: 29 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-29

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hayley Roberts

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 29 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-29

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-30

Officer name: Hayley Roberts

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-30

Officer name: Sarah Clegg

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-30

Officer name: Alexander Vivian Lowe

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 29 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-29

Officer name: Georgina Calder

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 29 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMAC SERVICES LTD

6TH FLOOR,LONDON,W1J 6QZ

Number:05654500
Status:ACTIVE
Category:Private Limited Company

D & T CONSULTANTS LIMITED

SG HOUSE,WINCHESTER,SO23 9HX

Number:05805013
Status:ACTIVE
Category:Private Limited Company

MIS LEGAL SERVICES LTD

53 FOUNTAIN STREET,MANCHESTER,M2 2AN

Number:10132165
Status:ACTIVE
Category:Private Limited Company

P BALDWIN PROJECT MANAGEMENT CONSULTANCY LIMITED

49 WHITTINGHAM LANE,PRESTON,PR3 5DA

Number:07639446
Status:ACTIVE
Category:Private Limited Company

S G MECHANICAL LTD

48 BANKFIELD LANE,SOUTHPORT,PR9 7NJ

Number:11051762
Status:ACTIVE
Category:Private Limited Company

TENKORA LTD

SUITE 1, 2ND FLOOR KEYNES HOUSE, THE PRIORY,HITCHIN,SG5 2DW

Number:10122383
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