MONTY TRADING LIMITED

St Marys House St Marys House, Salisbury, SP2 8PU, Wiltshire
StatusACTIVE
Company No.09662682
CategoryPrivate Limited Company
Incorporated30 Jun 2015
Age8 years, 11 months, 14 days
JurisdictionEngland Wales

SUMMARY

MONTY TRADING LIMITED is an active private limited company with number 09662682. It was incorporated 8 years, 11 months, 14 days ago, on 30 June 2015. The company address is St Marys House St Marys House, Salisbury, SP2 8PU, Wiltshire.



Company Fillings

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Apr 2023

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-07-31

Officer name: Mr Montague Leopold D'epinois George

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Apr 2023

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Clifford Fry & Co (Company Secretarial) Ltd

Termination date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Oct 2022

Action Date: 11 Oct 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 096626820001

Charge creation date: 2022-10-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-10-19

Psc name: Montague Leopold D'epinois George

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2020

Action Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hontan Holdings Limited

Notification date: 2020-10-19

Documents

View document PDF

Change to a person with significant control

Date: 03 Sep 2020

Action Date: 01 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Montague Leopold D'epinois George

Change date: 2020-09-01

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Mr Montague Leopold D'epinois George

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel James Beckles

Change date: 2020-09-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2020-09-01

Officer name: Clifford Fry & Co (Company Secretarial) Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-18

Old address: Hitchcock House Hilltop Park Devizes Road Salisbury SP3 4UF United Kingdom

New address: St Marys House Netherhampton Salisbury Wiltshire SP2 8PU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-01

Psc name: Mr Montague Leopold D'epinois George

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Montague Leopold D'epinois George

Change date: 2019-11-01

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel James Beckles

Change date: 2019-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Montague Leopold D'epinois George

Cessation date: 2018-10-24

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-11

Officer name: Mr Daniel James Beckles

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2018

Action Date: 18 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-18

Officer name: Mr Montague Leopold D'epinois George

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel James Beckles

Change date: 2017-10-25

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2017

Action Date: 25 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Montague Leopold D'epinois George

Change date: 2017-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel James Beckles

Appointment date: 2017-07-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Montague Leopold D'epinois George

Change date: 2017-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Capital allotment shares

Date: 05 Oct 2016

Action Date: 31 Jul 2015

Category: Capital

Type: SH01

Capital : 11,000 GBP

Date: 2015-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2016

Action Date: 30 Jun 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-13

Officer name: Mr Montague Leopold D'epinois George

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2015

Action Date: 18 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Montague Leopold D'epinois George

Change date: 2015-08-18

Documents

View document PDF

Change account reference date company current extended

Date: 10 Aug 2015

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

New date: 2016-07-31

Made up date: 2016-06-30

Documents

View document PDF

Incorporation company

Date: 30 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK PEPPER SOFTWARE LIMITED

WARWICK HOUSE,LEAMINGTON SPA,CV32 4PG

Number:03763392
Status:ACTIVE
Category:Private Limited Company

FURRY FRIENDS PET COMPANY LTD

37 MANOR HATCH CLOSE,HARLOW,CM18 6EG

Number:10246936
Status:ACTIVE
Category:Private Limited Company

MGNW LTD

19 BIDDENHAM TURN BIDDENHAM TURN,BEDFORD,MK40 4AZ

Number:10448251
Status:ACTIVE
Category:Private Limited Company

MINIFEST LIMITED

WINDOVER HOUSE,SALISBURY,SP1 2DR

Number:11188837
Status:ACTIVE
Category:Private Limited Company

S S PLUMBING & GAS HEATING SERVICES LIMITED

37 LOWER ROAD,ORPINGTON,BR5 4AH

Number:06399258
Status:ACTIVE
Category:Private Limited Company

SALTARE CONSULTING LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07375755
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