MONTPALM INVESTMENTS LTD

New Burlington House New Burlington House, London, NW11 0PU, England
StatusACTIVE
Company No.11880835
CategoryPrivate Limited Company
Incorporated13 Mar 2019
Age5 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

MONTPALM INVESTMENTS LTD is an active private limited company with number 11880835. It was incorporated 5 years, 2 months, 17 days ago, on 13 March 2019. The company address is New Burlington House New Burlington House, London, NW11 0PU, England.



Company Fillings

Notification of a person with significant control

Date: 27 Oct 2023

Action Date: 22 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aubrey Hersh

Notification date: 2023-05-22

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2023

Action Date: 22 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ronald Sigmund Hofbauer

Notification date: 2023-05-22

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Oct 2023

Action Date: 22 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-22

Psc name: Pinchos Jacob Homburger

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-05-22

Officer name: Mr Aubrey Hersh

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-22

Officer name: Pinchos Jacob Homburger

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bella Homburger-Packter

Termination date: 2023-05-22

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2023

Action Date: 22 May 2023

Category: Capital

Type: SH01

Date: 2023-05-22

Capital : 100 GBP

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-05-22

Officer name: Pinchos Jacob Homburger

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2023

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: 24 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2022

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: 15 Mar 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2021

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: 22 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-02

Officer name: Mr Pinchos Jacob Homburger

Documents

View document PDF

Change person secretary company with change date

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-11-02

Officer name: Mr Pinchos Jacob Homburger

Documents

View document PDF

Change to a person with significant control

Date: 02 Nov 2020

Action Date: 02 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-02

Psc name: Mr Pinchos Jacob Homburger

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-30

Psc name: Mr Pinchos Jacob Homburger

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bella Homburger-Packter

Change date: 2020-10-30

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pinchos Jacob Homburger

Change date: 2020-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2020

Action Date: 21 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bella Homburger-Packter

Appointment date: 2020-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-24

Old address: Brulimar House Jubilee Road Middleton Manchester M24 2LX England

New address: New Burlington House 1075 Finchley Road London NW11 0PU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Address

Type: AD01

Old address: 16 Montpelier Rise London NW11 9SS United Kingdom

Change date: 2019-04-09

New address: Brulimar House Jubilee Road Middleton Manchester M24 2LX

Documents

View document PDF

Incorporation company

Date: 13 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKCOMB LIMITED

6 BROOKSIDE TERRACE,ALDERLEY EDGE,SK9 7SB

Number:06564403
Status:ACTIVE
Category:Private Limited Company

DATTA QUALITY ENGINEERING SERVICES LIMITED

12 JOLLEY WAY,CAMBRIDGE,CB4 2QZ

Number:11478263
Status:ACTIVE
Category:Private Limited Company

EMILY&JACOB LTD

14 LONGFIELD STREET,LONDON,SW18 5RE

Number:10414669
Status:ACTIVE
Category:Private Limited Company

GEORGE J. GOFF, LIMITED

150 ALDERSGATE STREET,LONDON,EC1A 4AB

Number:00544115
Status:ACTIVE
Category:Private Limited Company

MWC HOLDINGS LIMITED

ELLIOT ROAD, LOVE LANE,GLOUCESTERSHIRE,GL7 1YG

Number:04342914
Status:ACTIVE
Category:Private Limited Company

RIE PROJECT MANAGEMENT LTD

7 BANKSIDE, THE WATERMARK,GATESHEAD,NE11 9SY

Number:08640907
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