MONTROSE HOLDINGS LIMITED

Montrose House Lancaster Road Montrose House Lancaster Road, High Wycombe, HP12 3PY, Buckinghamshire
StatusACTIVE
Company No.09731597
CategoryPrivate Limited Company
Incorporated13 Aug 2015
Age8 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

MONTROSE HOLDINGS LIMITED is an active private limited company with number 09731597. It was incorporated 8 years, 9 months, 9 days ago, on 13 August 2015. The company address is Montrose House Lancaster Road Montrose House Lancaster Road, High Wycombe, HP12 3PY, Buckinghamshire.



Company Fillings

Appoint person director company with name date

Date: 07 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Frank Wheeler

Appointment date: 2024-05-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 May 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-05-01

Officer name: Mrs Katie Fisher

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-14

Officer name: Liam David Wheeler

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Accounts with accounts type group

Date: 27 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Accounts with accounts type group

Date: 11 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-06

Officer name: Mr Johan Olov Sandberg

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jörgen Rosengren

Termination date: 2020-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Willy Jensen Einungbrekke

Termination date: 2019-10-25

Documents

View document PDF

Accounts with accounts type group

Date: 19 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2018

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-01

Psc name: Charles Duncan Ainsworth

Documents

View document PDF

Accounts with accounts type group

Date: 14 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2017-12-31

Documents

View document PDF

Accounts with accounts type group

Date: 16 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jan 2018

Action Date: 06 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bult Finnveden Aktiebolag (Bufab)

Notification date: 2016-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2018

Action Date: 22 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-22

Officer name: Mr Liam David Wheeler

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Resolution

Date: 03 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Legacy

Date: 16 Dec 2016

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 14/08/2016

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-05

Officer name: Charles Duncan Ainsworth

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-05

Officer name: Liam David Wheeler

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Willy Jensen Einungbrekke

Appointment date: 2016-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jörgen Rosengren

Appointment date: 2016-12-05

Documents

View document PDF

Resolution

Date: 29 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 Nov 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2016

Action Date: 28 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-28

Capital : 5,516 GBP

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2016

Action Date: 26 Aug 2015

Category: Capital

Type: SH01

Capital : 2,758 GBP

Date: 2015-08-26

Documents

View document PDF

Legacy

Date: 15 Aug 2016

Action Date: 14 Aug 2016

Category: Return

Type: CS01

Description: 14/08/16 Statement of Capital gbp 5516.00

Documents

View document PDF

Resolution

Date: 23 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Aug 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-08-13

Officer name: Mr Liam David Wheeler

Documents

View document PDF

Incorporation company

Date: 13 Aug 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EYLEEN EXCEL LIMITED

10 GATWARD GREEN,LONDON,N9 9AW

Number:10646119
Status:ACTIVE
Category:Private Limited Company

INTRABEECH LIMITED

ACADEMY HOUSE,BRIDGEND,CF31 1JF

Number:10399271
Status:ACTIVE
Category:Private Limited Company

KINGS AND QUEENS MEAL-PREP SERVICE LIMITED

42 BRYDON WALK,LONDON,N1 0UL

Number:11698072
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PEARSON STEELWORK AND ENGINEERING LIMITED

57 SOUTHEND ROAD,GRAYS,RM17 5NL

Number:10497307
Status:ACTIVE
Category:Private Limited Company

PORTLAND PUBLICATIONS LIMITED

192 QUEENS ROAD,WATFORD,WD17 2NT

Number:01564169
Status:ACTIVE
Category:Private Limited Company

SHAWAL LTD

23 WALM LANE,LONDON,NW2 5SH

Number:09727707
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