MONTAGUE ESTATES (KENT) LIMITED

04329149
THE STABLES LITTLE COLDHARBOUR FARM TONG LANE, LAMBERHURST TUNBRIDGE WELLS TN3 8AD

Documents

Documents
Date Category Description Pages
13 Aug 2024 gazette Gazette Dissolved Voluntary 1 Buy now
28 May 2024 gazette Gazette Notice Voluntary 1 Buy now
15 May 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
27 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jul 2023 accounts Annual Accounts 9 Buy now
25 Apr 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Apr 2022 accounts Annual Accounts 9 Buy now
01 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Apr 2021 accounts Annual Accounts 9 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jan 2020 accounts Annual Accounts 10 Buy now
11 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Dec 2019 officers Change of particulars for director (Mr Philip Henry William Hobbs) 2 Buy now
09 Dec 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Dec 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
31 Jan 2019 accounts Annual Accounts 7 Buy now
07 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2018 accounts Annual Accounts 8 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Jan 2017 accounts Annual Accounts 4 Buy now
01 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2016 officers Change of particulars for secretary (Rosemary Hobbs) 1 Buy now
10 Aug 2016 resolution Resolution 3 Buy now
28 Jan 2016 accounts Annual Accounts 4 Buy now
17 Dec 2015 annual-return Annual Return 4 Buy now
26 Jan 2015 accounts Annual Accounts 4 Buy now
16 Dec 2014 annual-return Annual Return 4 Buy now
30 Jan 2014 accounts Annual Accounts 4 Buy now
26 Nov 2013 annual-return Annual Return 4 Buy now
18 Jan 2013 accounts Annual Accounts 5 Buy now
04 Dec 2012 annual-return Annual Return 4 Buy now
26 Jan 2012 accounts Annual Accounts 5 Buy now
29 Nov 2011 annual-return Annual Return 4 Buy now
29 Nov 2011 officers Change of particulars for director (Philip Hobbs) 2 Buy now
28 Jan 2011 accounts Annual Accounts 5 Buy now
29 Dec 2010 officers Change of particulars for director (Philip Hobbs) 2 Buy now
29 Dec 2010 officers Change of particulars for secretary (Rosemary Hobbs) 2 Buy now
26 Nov 2010 annual-return Annual Return 4 Buy now
25 May 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Jan 2010 accounts Annual Accounts 4 Buy now
02 Dec 2009 annual-return Annual Return 4 Buy now
02 Dec 2009 officers Change of particulars for director (Philip Hobbs) 2 Buy now
19 Jan 2009 accounts Annual Accounts 4 Buy now
04 Dec 2008 annual-return Return made up to 26/11/08; full list of members 4 Buy now
02 Oct 2008 address Registered office changed on 02/10/2008 from auker hutton mls business centre century place lamberts road tunbridge wells kent TN2 3EH 1 Buy now
29 Jan 2008 accounts Annual Accounts 4 Buy now
27 Nov 2007 annual-return Return made up to 26/11/07; full list of members 3 Buy now
30 Jan 2007 accounts Annual Accounts 5 Buy now
30 Nov 2006 annual-return Return made up to 26/11/06; full list of members 3 Buy now
29 Mar 2006 accounts Annual Accounts 4 Buy now
19 Dec 2005 annual-return Return made up to 26/11/05; full list of members 3 Buy now
04 Apr 2005 address Registered office changed on 04/04/05 from: c/0 auker hutton temple house 34-36 high street sevenoaks kent TN13 1JG 1 Buy now
04 Feb 2005 accounts Annual Accounts 4 Buy now
11 Dec 2004 annual-return Return made up to 26/11/04; full list of members 7 Buy now
29 May 2004 mortgage Particulars of mortgage/charge 3 Buy now
29 May 2004 mortgage Particulars of mortgage/charge 3 Buy now
30 Dec 2003 accounts Annual Accounts 3 Buy now
18 Dec 2003 officers Director resigned 1 Buy now
08 Dec 2003 annual-return Return made up to 26/11/03; full list of members 8 Buy now
15 Aug 2003 mortgage Particulars of mortgage/charge 3 Buy now
31 Dec 2002 annual-return Return made up to 26/11/02; full list of members 7 Buy now
10 Jul 2002 officers New secretary appointed 2 Buy now
19 Mar 2002 capital Ad 12/12/01--------- £ si 98@1=98 £ ic 2/100 2 Buy now
07 Feb 2002 accounts Accounting reference date extended from 30/11/02 to 31/03/03 1 Buy now
17 Jan 2002 mortgage Particulars of mortgage/charge 3 Buy now
27 Dec 2001 officers New director appointed 2 Buy now
12 Dec 2001 officers New director appointed 4 Buy now
12 Dec 2001 officers Director resigned 1 Buy now
12 Dec 2001 officers Secretary resigned 1 Buy now
05 Dec 2001 address Registered office changed on 05/12/01 from: 6-8 underwood street london N1 7JQ 1 Buy now
26 Nov 2001 incorporation Incorporation Company 18 Buy now