MONTAGU GROUP LIMITED
Status | ACTIVE |
Company No. | 10430518 |
Category | Private Limited Company |
Incorporated | 17 Oct 2016 |
Age | 7 years, 7 months, 11 days |
Jurisdiction | England 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
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
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
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
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
Gazette filings brought up to date
Date: 09 Jun 2022
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 28 Mar 2017
Action Date: 23 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-23
Capital : 6 GBP
Documents
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
Capital allotment shares
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Capital
Type: SH01
Date: 2017-03-21
Capital : 3 GBP
Documents
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
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
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
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
Some Companies
BROWNE & SONS (LODDON) LIMITED
ANGLIAN HOUSE,LODDON NORWICH,NR14 6JJ
Number: | 00504773 |
Status: | ACTIVE |
Category: | Private Limited Company |
STIRLING HOUSE,WATERBEACH,CB25 9PB
Number: | 09537007 |
Status: | ACTIVE |
Category: | Private Limited Company |
211 STATION ROAD,HARROW,HA1 2TP
Number: | 11912699 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
C/O TRI GROUP 141,CLIFTON,BS8 2QB
Number: | 08699022 |
Status: | LIQUIDATION |
Category: | Private Limited Company |