MONTROSE LIVING LTD

Suite 1, Fourth Floor Building 1 Wilson Business Park Suite 1, Fourth Floor Building 1 Wilson Business Park, Manchester, M40 8WN, England
StatusACTIVE
Company No.08858559
CategoryPrivate Limited Company
Incorporated23 Jan 2014
Age10 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

MONTROSE LIVING LTD is an active private limited company with number 08858559. It was incorporated 10 years, 4 months, 9 days ago, on 23 January 2014. The company address is Suite 1, Fourth Floor Building 1 Wilson Business Park Suite 1, Fourth Floor Building 1 Wilson Business Park, Manchester, M40 8WN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2023

Action Date: 23 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Oct 2022

Action Date: 22 Oct 2022

Category: Address

Type: AD01

New address: Suite 1, Fourth Floor Building 1 Wilson Business Park Monsall Road Manchester M40 8WN

Old address: Montrose Living PO Box 78 Manchester M40 4BT England

Change date: 2022-10-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2022

Action Date: 23 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2021

Action Date: 23 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2020

Action Date: 23 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 26 Aug 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2019

Action Date: 13 Aug 2019

Category: Address

Type: AD01

Old address: 5 Porter Drive Manchester M40 8NW

New address: Montrose Living PO Box 78 Manchester M40 4BT

Change date: 2019-08-13

Documents

View document PDF

Change account reference date company current extended

Date: 01 Mar 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-01-31

New date: 2019-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Feb 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088585590001

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 23 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2018

Action Date: 18 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088585590001

Charge creation date: 2018-07-18

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2018

Action Date: 23 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 23 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-11

Officer name: Maneger Ndebele

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 23 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Certificate change of name company

Date: 29 Oct 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shummax consultants LTD\certificate issued on 29/10/15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maneger Ndebele

Appointment date: 2015-10-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 23 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-23

Documents

View document PDF

Incorporation company

Date: 23 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEESURVEYS LIMITED

MILITARY HOUSE,CHESTER,CH1 2DS

Number:05970314
Status:ACTIVE
Category:Private Limited Company

END STATE LTD

UNIT 9 WHITWICK BUSINESS CENTRE,COALVILLE,LE67 4JP

Number:10893567
Status:ACTIVE
Category:Private Limited Company

PARADISE FRUIT & VEGETABLE LIMITED

10 BITTERN CLOSE,ROCHDALE,OL11 5QX

Number:00818116
Status:ACTIVE
Category:Private Limited Company

PERSONA NUMBER ONE LIMITED

UNIT 302, TEA FACTORY,LIVERPOOL,L1 4DQ

Number:08704153
Status:ACTIVE
Category:Private Limited Company

SAZIRAR MEDICAL LIMITED

114-116 GOODMAYES ROAD,ILFORD,IG3 9UZ

Number:06985829
Status:ACTIVE
Category:Private Limited Company

SIMONS & TAYLOR BUILDING CONTRACTORS LIMITED

29 PARKERS CROSS LANE,EXETER,EX1 3TA

Number:08135586
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