MONTE LAGUNA 2 LIMITED
Status | ACTIVE |
Company No. | 07717835 |
Category | Private Limited Company |
Incorporated | 26 Jul 2011 |
Age | 12 years, 9 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
MONTE LAGUNA 2 LIMITED is an active private limited company with number 07717835. It was incorporated 12 years, 9 months, 4 days ago, on 26 July 2011. The company address is The Courtyard The Courtyard, Chertsey, KT16 8AA, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Aug 2023
Action Date: 26 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-26
Documents
Change person director company with change date
Date: 03 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-01
Officer name: Mr Kalvir Singh Gosal
Documents
Change to a person with significant control
Date: 03 Aug 2023
Action Date: 01 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-08-01
Psc name: Mr Kalvir Singh Gosal
Documents
Accounts with accounts type total exemption full
Date: 24 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2022
Action Date: 26 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-26
Documents
Accounts with accounts type total exemption full
Date: 18 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2021
Action Date: 26 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-26
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2020
Action Date: 18 Dec 2020
Category: Address
Type: AD01
New address: The Courtyard 30 London Street Chertsey KT16 8AA
Change date: 2020-12-18
Old address: 30 the Courtyard 30 London Street Chertsey KT16 8AA England
Documents
Change registered office address company with date old address new address
Date: 16 Dec 2020
Action Date: 16 Dec 2020
Category: Address
Type: AD01
Old address: The Offices Mill Mead Staines-upon-Thames Middlesex TW18 4UQ England
Change date: 2020-12-16
New address: 30 the Courtyard 30 London Street Chertsey KT16 8AA
Documents
Confirmation statement with no updates
Date: 30 Jul 2020
Action Date: 26 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-26
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 26 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-26
Documents
Accounts with accounts type total exemption full
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 26 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-26
Documents
Change person director company with change date
Date: 04 Sep 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-01
Officer name: Mr Satvir Singh Gosal
Documents
Change person director company with change date
Date: 04 Sep 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-01
Officer name: Mr Kalvir Singh Gosal
Documents
Change to a person with significant control
Date: 04 Sep 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-01
Psc name: Mr Satvir Singh Gosal
Documents
Change to a person with significant control
Date: 04 Sep 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kalvir Singh Gosal
Change date: 2018-08-01
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change account reference date company current extended
Date: 16 Aug 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA01
New date: 2017-08-31
Made up date: 2017-08-29
Documents
Confirmation statement with no updates
Date: 15 Aug 2017
Action Date: 26 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-26
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2017
Action Date: 30 Jun 2017
Category: Address
Type: AD01
Old address: Abbey House Hickleys Court South Street Farnham Surrey GU9 7QQ
Change date: 2017-06-30
New address: The Offices Mill Mead Staines-upon-Thames Middlesex TW18 4UQ
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Appoint person secretary company with name date
Date: 26 Jan 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-01-23
Officer name: Mrs Narinder Gosal
Documents
Appoint person secretary company with name date
Date: 26 Jan 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-01-23
Officer name: Mrs Rubinder Gosal
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Confirmation statement with updates
Date: 05 Aug 2016
Action Date: 26 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-26
Documents
Change account reference date company previous shortened
Date: 27 May 2016
Action Date: 29 Aug 2015
Category: Accounts
Type: AA01
New date: 2015-08-29
Made up date: 2015-08-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2015
Action Date: 26 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-26
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 26 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-26
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change account reference date company previous shortened
Date: 27 May 2014
Action Date: 30 Aug 2013
Category: Accounts
Type: AA01
Made up date: 2013-08-31
New date: 2013-08-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2013
Action Date: 26 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-26
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Capital name of class of shares
Date: 14 Aug 2012
Category: Capital
Type: SH08
Documents
Resolution
Date: 14 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 26 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-26
Documents
Change account reference date company current extended
Date: 10 Jul 2012
Action Date: 31 Aug 2012
Category: Accounts
Type: AA01
New date: 2012-08-31
Made up date: 2012-07-31
Documents
Legacy
Date: 20 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
24B WALDEGRAVE ROAD,LONDON,SE19 2AJ
Number: | 08266535 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4,LONDON,NW1 8AE
Number: | 11366388 |
Status: | ACTIVE |
Category: | Private Limited Company |
BIFFA ENVIRONMENTAL MUNICIPAL SERVICES LIMITED
CORONATION ROAD,HIGH WYCOMBE,HP12 3TZ
Number: | 00905800 |
Status: | ACTIVE |
Category: | Private Limited Company |
214 SPACKMANS WAY,SLOUGH,SL1 2SD
Number: | 11472884 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR GROVE HOUSE,LONDON,NW1 6BB
Number: | 03971013 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HELMAGE 1 THE BOWJEY HILL,PENZANCE,TR18 5LP
Number: | 11744365 |
Status: | ACTIVE |
Category: | Private Limited Company |