MONTROSE PROPERTY SERVICES (COTSWOLDS) LTD - MORETON-IN-MARSH


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

Description Filing date
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