MONTARA FREEHOLD LIMITED: Filings
Overview
| Company Name | MONTARA FREEHOLD LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 09698003 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for MONTARA FREEHOLD LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Andrew Hugh Mcilrath on Aug 09, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Feb 28, 2025 | 7 pages | AA | ||
Confirmation statement made on Jul 21, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Hugh Mcilrath as a director on Jan 23, 2025 | 2 pages | AP01 | ||
Termination of appointment of Andrew Hugh Mcilrath as a director on Jan 10, 2025 | 1 pages | TM01 | ||
Appointment of Mr Victor Eckstein as a director on Jan 08, 2025 | 2 pages | AP01 | ||
Appointment of Mr Anthony John Rachwal as a director on Jan 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of Frederick David Shelton as a director on Dec 20, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Feb 29, 2024 | 7 pages | AA | ||
Director's details changed for Mr Andrew Hugh Mcilrath on Jul 20, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jul 21, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Burns Property Management & Lettings Limited as a secretary on Oct 01, 2023 | 2 pages | AP04 | ||
Termination of appointment of Initiative Property Management Ltd as a secretary on Oct 01, 2023 | 1 pages | TM02 | ||
Registered office address changed from Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom to 1 Lowther Gardens Bournemouth BH8 8NF on Nov 01, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jul 21, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2023 | 3 pages | AA | ||
Total exemption full accounts made up to Feb 28, 2022 | 8 pages | AA | ||
Confirmation statement made on Jul 21, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2021 | 3 pages | AA | ||
Secretary's details changed for Initiative Property Management Ltd on Jun 07, 2021 | 1 pages | CH04 | ||
Confirmation statement made on Jul 21, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from First Floor Fairview House 17 Hinton Road Bournemouth BH1 2EE England to Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED on May 25, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Feb 28, 2020 | 9 pages | AA | ||
Confirmation statement made on Jul 21, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Feb 28, 2019 | 9 pages | AA | ||
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