Gazette. Gazette notice voluntary. |
2019-08-06 |
View Report |
Dissolution. Dissolution application strike off company. |
2019-07-29 |
View Report |
Persons with significant control. Psc name: Montrose Group (Cotswolds) Limited. Change date: 2018-06-07. |
2018-09-17 |
View Report |
Confirmation statement. Statement with updates. |
2018-09-17 |
View Report |
Accounts. Accounts type dormant. |
2018-02-16 |
View Report |
Officers. Officer name: Sophie Briony Down. Termination date: 2017-11-30. |
2017-11-30 |
View Report |
Officers. Officer name: William Down. Termination date: 2017-11-30. |
2017-11-30 |
View Report |
Officers. Officer name: Mr Jon Andrew Steane. Appointment date: 2017-11-30. |
2017-11-30 |
View Report |
Officers. Appointment date: 2017-11-30. Officer name: Mrs Emily Ann Tarbox. |
2017-11-30 |
View Report |
Officers. Appointment date: 2017-11-30. Officer name: Mr Stephen Andrew Murphy. |
2017-11-30 |
View Report |
Officers. Appointment date: 2017-11-30. Officer name: Mrs Emily Ann Tarbox. |
2017-11-30 |
View Report |
Persons with significant control. Cessation date: 2017-11-30. Psc name: William Montague James Down. |
2017-11-30 |
View Report |
Persons with significant control. Cessation date: 2017-11-30. Psc name: Sophie Briony Rose Down. |
2017-11-30 |
View Report |
Persons with significant control. Notification date: 2017-11-30. Psc name: Montrose Group (Cotswolds) Limited. |
2017-11-30 |
View Report |
Address. Old address: Unit 65 Northwick Business Centre Northwick Park Blockley Gloucestershire GL56 9RF United Kingdom. New address: Oaklands Hospital Road Moreton-in-Marsh GL56 0BQ. Change date: 2017-11-30. |
2017-11-30 |
View Report |
Accounts. Accounts type micro entity. |
2017-09-13 |
View Report |
Confirmation statement. Statement with no updates. |
2017-09-13 |
View Report |
Officers. Termination date: 2017-06-13. Officer name: Clark Howes Business Services Limited. |
2017-06-13 |
View Report |
Address. New address: Unit 65 Northwick Business Centre Northwick Park Blockley Gloucestershire GL56 9RF. Old address: 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB. Change date: 2017-06-13. |
2017-06-13 |
View Report |
Accounts. Accounts type total exemption small. |
2016-09-30 |
View Report |
Confirmation statement. Statement with updates. |
2016-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-21 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-30 |
View Report |
Accounts. Change account reference date company previous shortened. |
2015-09-22 |
View Report |
Accounts. Change account reference date company current extended. |
2015-08-14 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-16 |
View Report |
Officers. Officer name: Clark Howes Business Services Limited. Appointment date: 2014-11-18. |
2014-12-16 |
View Report |
Address. New address: 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB. Change date: 2014-12-16. Old address: The Old School New Street Shipston-on-Stour Warwickshire CV36 4EN. |
2014-12-16 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-20 |
View Report |
Accounts. Accounts type total exemption small. |
2014-08-18 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-29 |
View Report |
Gazette. Gazette filings brought up to date. |
2013-09-11 |
View Report |
Accounts. Accounts type total exemption small. |
2013-09-10 |
View Report |
Gazette. Gazette notice compulsary. |
2013-09-10 |
View Report |
Annual return. With made up date full list shareholders. |
2012-10-15 |
View Report |
Incorporation. Incorporation company. |
2011-09-13 |
View Report |