MONTANARI COURT RESIDENTS COMPANY LIMITED

05916201
10 NIGHTINGALE HOUSE OCKBROOK DRIVE NOTTINGHAM ENGLAND NG3 6AT

Documents

Documents
Date Category Description Pages
11 Sep 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jan 2024 officers Appointment of secretary (Mr Christopher Williams) 2 Buy now
16 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2024 officers Termination of appointment of secretary (Alan Hicks) 1 Buy now
02 Nov 2023 accounts Annual Accounts 3 Buy now
12 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2022 accounts Annual Accounts 3 Buy now
15 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2021 accounts Annual Accounts 3 Buy now
26 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2020 accounts Annual Accounts 3 Buy now
23 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Feb 2020 officers Appointment of director (Ms Ruth Elizabeth Marginson) 2 Buy now
07 Feb 2020 officers Termination of appointment of director (Rachael Catherine Marshall) 1 Buy now
07 Feb 2020 officers Termination of appointment of director (William Charles Marshall) 1 Buy now
25 Oct 2019 accounts Annual Accounts 2 Buy now
25 Oct 2019 officers Appointment of director (Mrs Patricia Mary Daniels) 2 Buy now
22 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2018 accounts Annual Accounts 1 Buy now
03 Dec 2018 officers Appointment of secretary (Mr Alan Hicks) 2 Buy now
30 Nov 2018 officers Termination of appointment of secretary (Kenneth Richard Godson) 1 Buy now
30 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
28 Feb 2018 accounts Annual Accounts 1 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Dec 2016 accounts Annual Accounts 1 Buy now
28 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Jan 2016 accounts Annual Accounts 2 Buy now
30 Sep 2015 annual-return Annual Return 8 Buy now
30 Oct 2014 accounts Annual Accounts 1 Buy now
02 Oct 2014 annual-return Annual Return 8 Buy now
02 Oct 2014 officers Change of particulars for director (Racahel Catherine Marshall) 3 Buy now
02 Oct 2014 officers Change of particulars for director (Jean Carolyn Midgley) 2 Buy now
02 Oct 2014 officers Change of particulars for director (William Charles Marshall) 2 Buy now
02 Oct 2014 officers Change of particulars for secretary (Kenneth Richard Godson) 1 Buy now
20 May 2014 accounts Annual Accounts 1 Buy now
16 Oct 2013 annual-return Annual Return 17 Buy now
07 Nov 2012 accounts Annual Accounts 1 Buy now
25 Sep 2012 annual-return Annual Return 16 Buy now
03 Nov 2011 accounts Annual Accounts 1 Buy now
13 Sep 2011 annual-return Annual Return 16 Buy now
18 Oct 2010 accounts Annual Accounts 1 Buy now
10 Sep 2010 annual-return Annual Return 17 Buy now
21 Jan 2010 accounts Annual Accounts 1 Buy now
05 Sep 2009 annual-return Return made up to 25/08/09; no change of members 5 Buy now
04 Sep 2009 annual-return Return made up to 22/09/08; full list of members 12 Buy now
04 Sep 2009 address Location of debenture register 1 Buy now
03 Aug 2009 officers Director appointed jean carolyn midgley 2 Buy now
03 Aug 2009 officers Director appointed william charles marshall 2 Buy now
03 Aug 2009 officers Director appointed racahel catherine marshall 2 Buy now
25 Mar 2009 accounts Annual Accounts 1 Buy now
17 Mar 2009 address Registered office changed on 17/03/2009 from, montanari court 9 avenue road, grantham, lincolnshire, NG31 6TA 1 Buy now
17 Mar 2009 address Location of register of members 1 Buy now
17 Mar 2009 officers Secretary appointed kenneth richard godson 2 Buy now
17 Mar 2009 officers Appointment terminated secretary abigail shrigley 1 Buy now
11 Aug 2008 capital Ad 31/07/08\gbp si 13@1=13\gbp ic 1/14\ 4 Buy now
08 Aug 2008 officers Secretary appointed abigail victoria shrigley 2 Buy now
08 Aug 2008 officers Director appointed jean lambley 2 Buy now
08 Aug 2008 officers Appointment terminated secretary david greenwood 1 Buy now
08 Aug 2008 officers Appointment terminated director barry prichard 1 Buy now
05 Aug 2008 address Registered office changed on 05/08/2008 from, colwood house, 158 garth road, morden, surrey, SM4 4LZ 1 Buy now
01 Oct 2007 accounts Annual Accounts 2 Buy now
28 Aug 2007 annual-return Return made up to 25/08/07; full list of members 2 Buy now
28 Aug 2007 address Location of debenture register 1 Buy now
28 Aug 2007 address Location of register of members 1 Buy now
28 Aug 2007 address Registered office changed on 28/08/07 from: bank chambers, 2 high street, new malden, surrey KT3 4DA 1 Buy now
08 Sep 2006 officers Secretary resigned 1 Buy now
08 Sep 2006 officers Director resigned 1 Buy now
08 Sep 2006 officers New secretary appointed 2 Buy now
08 Sep 2006 officers New director appointed 2 Buy now
08 Sep 2006 address Registered office changed on 08/09/06 from: 31 corsham street, london, N1 6DR 1 Buy now
25 Aug 2006 incorporation Incorporation Company 16 Buy now