MONTROSE HOMES LIMITED - CHIPPING CAMPDEN


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

Description Filing date
Accounts. Accounts type dormant. 2024-01-30 View Report
Confirmation statement. Statement with no updates. 2024-01-30 View Report
Confirmation statement. Statement with no updates. 2023-08-08 View Report
Accounts. Accounts type dormant. 2023-04-19 View Report
Address. Old address: Oaklands Hospital Road Moreton-in-Marsh GL56 0BQ England. New address: Ashbee House Battle Brook Drive Chipping Campden GL55 6JX. Change date: 2022-09-27. 2022-09-27 View Report
Confirmation statement. Statement with no updates. 2022-08-10 View Report
Accounts. Accounts type dormant. 2022-04-12 View Report
Confirmation statement. Statement with no updates. 2021-08-10 View Report
Accounts. Accounts type micro entity. 2021-06-01 View Report
Officers. Officer name: Jon Andrew Steane. Termination date: 2021-05-31. 2021-06-01 View Report
Confirmation statement. Statement with no updates. 2020-07-06 View Report
Accounts. Accounts type dormant. 2019-08-12 View Report
Confirmation statement. Statement with no updates. 2019-07-15 View Report
Accounts. Accounts type dormant. 2018-07-26 View Report
Confirmation statement. Statement with no updates. 2018-07-06 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 Jon Andrew Steane. 2017-11-30 View Report
Address. New address: Oaklands Hospital Road Moreton-in-Marsh GL56 0BQ. Old address: Unit 65 Northwick Business Centre, Northwick Park Blockley Moreton-in-Marsh Gloucestershire GL56 9RF United Kingdom. Change date: 2017-11-30. 2017-11-30 View Report
Officers. Officer name: Mr Stephen Andrew Murphy. Appointment date: 2017-11-30. 2017-11-30 View Report
Officers. Termination date: 2017-11-30. Officer name: William Montague James Down. 2017-11-30 View Report
Persons with significant control. Cessation date: 2017-06-28. Psc name: Montrose Property Development Ltd. 2017-07-06 View Report
Confirmation statement. Statement with updates. 2017-07-06 View Report
Persons with significant control. Psc name: Montrose Group (Cotswolds) Limited. Notification date: 2017-06-28. 2017-07-06 View Report
Incorporation. Capital: GBP 2 2017-06-27 View Report