MONTAGUE PARK (SHINFIELD) NO. 1 MANAGEMENT LIMITED: Filings
Overview
Company Name | MONTAGUE PARK (SHINFIELD) NO. 1 MANAGEMENT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04645650 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for MONTAGUE PARK (SHINFIELD) NO. 1 MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Previous accounting period extended from Jan 31, 2021 to Mar 31, 2021 | 1 pages | AA01 | ||
Confirmation statement made on Jan 23, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Jan 23, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Jan 23, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2018 | 6 pages | AA | ||
Notification of David George Heard as a person with significant control on Mar 19, 2018 | 2 pages | PSC01 | ||
Cessation of Jason Timothy Taylor as a person with significant control on Mar 22, 2018 | 1 pages | PSC07 | ||
Termination of appointment of Jason Timothy Taylor as a director on Mar 22, 2018 | 1 pages | TM01 | ||
Registered office address changed from 16 Cold Mill Road Newport Gwent NP19 4DG Wales to 15 Skylark Way Shinfield Reading RG2 9AD on Mar 19, 2018 | 1 pages | AD01 | ||
Appointment of Mr David George Heard as a director on Mar 19, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Jan 23, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2017 | 6 pages | AA | ||
Director's details changed for Mt Jason Timothy Taylor on Sep 04, 2017 | 2 pages | CH01 | ||
Registered office address changed from 3 Skylark Way Shinfield Reading Berkshire RG2 9AD to 16 Cold Mill Road Newport Gwent NP19 4DG on Sep 27, 2017 | 1 pages | AD01 | ||
Confirmation statement made on Jan 23, 2017 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Jan 31, 2016 | 6 pages | AA | ||
Annual return made up to Jan 23, 2016 no member list | 2 pages | AR01 | ||
Total exemption small company accounts made up to Jan 31, 2015 | 6 pages | AA | ||
Annual return made up to Jan 23, 2015 no member list | 2 pages | AR01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0