MONTAGU GROUP LIMITED

Priory House, Unit C Priory House, Unit C, Leeds, LS27 7JZ, England
StatusACTIVE
Company No.10430518
CategoryPrivate Limited Company
Incorporated17 Oct 2016
Age7 years, 7 months, 11 days
JurisdictionEngland Wales

SUMMARY

MONTAGU GROUP LIMITED is an active private limited company with number 10430518. It was incorporated 7 years, 7 months, 11 days ago, on 17 October 2016. The company address is Priory House, Unit C Priory House, Unit C, Leeds, LS27 7JZ, England.



Company Fillings

Confirmation statement with updates

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jul 2023

Action Date: 24 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2022

Action Date: 21 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104305180003

Charge creation date: 2022-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 16 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-16

Documents

View document PDF

Accounts with accounts type group

Date: 11 Oct 2022

Action Date: 25 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-25

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jan 2022

Action Date: 27 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-27

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 16 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-16

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2021

Action Date: 26 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Raymond Latimer Hutchinson

Change date: 2021-08-26

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2021

Action Date: 26 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-26

Psc name: Mr Stephen Thomas Hutchinson

Documents

View document PDF

Change to a person with significant control

Date: 31 Aug 2021

Action Date: 26 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Anne Alexandra Hutchinson-Kane

Change date: 2021-08-26

Documents

View document PDF

Change account reference date company current extended

Date: 03 Apr 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-30

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jan 2021

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-16

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2019

Action Date: 20 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-20

New address: Priory House, Unit C Gildersome Spur Industrial Estate Leeds LS27 7JZ

Old address: C/O Tayto Group Limited Princewood Road Earlstrees Industrial Estate Corby NN17 4AP United Kingdom

Documents

View document PDF

Accounts with accounts type group

Date: 01 Apr 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-08

Officer name: Paul Martin Allen

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2018

Action Date: 16 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2018

Action Date: 03 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 104305180002

Charge creation date: 2018-05-03

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Apr 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2017

Action Date: 30 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-30

Psc name: Raymond Latimer Hutchinson

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2017

Action Date: 30 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-03-30

Psc name: Anne Alexandra Hutchinson-Kane

Documents

View document PDF

Notification of a person with significant control

Date: 30 Oct 2017

Action Date: 30 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Thomas Hutchinson

Notification date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2017

Action Date: 16 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-16

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Oct 2017

Action Date: 30 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anne Gilroy

Cessation date: 2017-03-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2017

Action Date: 31 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-31

Charge number: 104305180001

Documents

View document PDF

Capital allotment shares

Date: 28 Mar 2017

Action Date: 23 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-23

Capital : 6 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-21

Officer name: Mr Paul Martin Allen

Documents

View document PDF

Capital allotment shares

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-21

Capital : 3 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Gilroy

Termination date: 2017-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anne Alexandra Hutchinson

Appointment date: 2017-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-21

Officer name: Mr Raymond Latimer Hutchinson

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Thomas Alexander Hutchinson

Appointment date: 2017-03-21

Documents

View document PDF

Incorporation company

Date: 17 Oct 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROWNE & SONS (LODDON) LIMITED

ANGLIAN HOUSE,LODDON NORWICH,NR14 6JJ

Number:00504773
Status:ACTIVE
Category:Private Limited Company

DWB CARBON COMPOSITES LTD

STIRLING HOUSE,WATERBEACH,CB25 9PB

Number:09537007
Status:ACTIVE
Category:Private Limited Company

ION ACCOUNTANTS LIMITED

211 STATION ROAD,HARROW,HA1 2TP

Number:11912699
Status:ACTIVE
Category:Private Limited Company

MCDERMOTTS FOODS LTD

UNIT 6,DUNDEE,DD3 8JQ

Number:SC626149
Status:ACTIVE
Category:Private Limited Company

PARKLAND VEHICLE MOVEMENTS LIMITED

28 LABURNUM GROVE,WHITBY,YO21 1HZ

Number:11158591
Status:ACTIVE
Category:Private Limited Company

SEADOWN DEVELOPMENTS LIMITED

C/O TRI GROUP 141,CLIFTON,BS8 2QB

Number:08699022
Status:LIQUIDATION
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