MONTAGU HOTELS LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-02-29 View Report
Confirmation statement. Statement with no updates. 2023-12-19 View Report
Persons with significant control. Psc name: Kulbir Kaur Gill. Notification date: 2023-08-02. 2023-08-02 View Report
Accounts. Accounts type unaudited abridged. 2023-02-28 View Report
Confirmation statement. Statement with no updates. 2023-01-31 View Report
Gazette. Gazette filings brought up to date. 2022-11-25 View Report
Accounts. Accounts type unaudited abridged. 2022-11-24 View Report
Dissolution. Dissolved compulsory strike off suspended. 2022-05-06 View Report
Gazette. Gazette notice compulsory. 2022-04-26 View Report
Confirmation statement. Statement with no updates. 2022-01-14 View Report
Gazette. Gazette filings brought up to date. 2021-09-16 View Report
Accounts. Accounts type unaudited abridged. 2021-09-15 View Report
Dissolution. Dissolved compulsory strike off suspended. 2021-08-19 View Report
Gazette. Gazette notice compulsory. 2021-08-10 View Report
Address. Change date: 2021-07-05. New address: Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE. Old address: 14 Grand Parade Tynemouth Tyne and Wear NE30 4JQ. 2021-07-05 View Report
Mortgage. Charge number: 052371780003. 2021-03-16 View Report
Mortgage. Charge number: 052371780002. 2021-03-16 View Report
Confirmation statement. Statement with no updates. 2021-03-15 View Report
Accounts. Accounts type unaudited abridged. 2020-02-29 View Report
Confirmation statement. Statement with no updates. 2019-12-16 View Report
Accounts. Change account reference date company previous extended. 2019-09-30 View Report
Confirmation statement. Statement with no updates. 2018-12-07 View Report
Accounts. Accounts type total exemption full. 2018-11-08 View Report
Confirmation statement. Statement with no updates. 2018-01-22 View Report
Accounts. Accounts type total exemption full. 2017-11-03 View Report
Accounts. Accounts type total exemption small. 2017-06-30 View Report
Confirmation statement. Statement with updates. 2016-12-28 View Report
Annual return. With made up date full list shareholders. 2016-02-18 View Report
Accounts. Accounts type total exemption small. 2015-12-22 View Report
Accounts. Accounts amended with accounts type total exemption full. 2015-04-14 View Report
Annual return. With made up date full list shareholders. 2015-01-17 View Report
Accounts. Accounts type dormant. 2014-12-18 View Report
Annual return. With made up date full list shareholders. 2014-09-25 View Report
Accounts. Accounts type total exemption small. 2013-10-31 View Report
Annual return. With made up date full list shareholders. 2013-10-31 View Report
Mortgage. Charge number: 052371780002. 2013-08-19 View Report
Mortgage. Charge number: 052371780003. 2013-08-19 View Report
Mortgage. Charge number: 1. 2013-08-02 View Report
Officers. Officer name: Jaswant Gill. 2013-02-27 View Report
Officers. Officer name: Jaswant Gill. 2013-02-27 View Report
Officers. Officer name: Mrs Jaspal Kaur Gill. 2013-02-15 View Report
Accounts. Accounts type total exemption small. 2012-10-26 View Report
Annual return. With made up date full list shareholders. 2012-10-26 View Report
Accounts. Accounts type total exemption small. 2011-10-31 View Report
Annual return. With made up date full list shareholders. 2011-10-06 View Report
Accounts. Accounts type total exemption small. 2010-10-30 View Report
Annual return. With made up date full list shareholders. 2010-09-29 View Report
Officers. Change date: 2010-09-20. Officer name: Sewa Singh Gill. 2010-09-29 View Report
Officers. Officer name: Mr Jaswant Singh Gill. Change date: 2010-09-20. 2010-09-29 View Report
Capital. Capital allotment shares. 2010-02-03 View Report