MONTGOMERY ESTATES LLP - ALTRINCHAM


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

Description Filing date
Accounts. Change account reference date limited liability partnership current extended. 2024-01-14 View Report
Address. New address: Parflo Business Centre Huxley Street Broadheath Altrincham Cheshire WA14 5EL. Change date: 2023-09-26. Old address: Black Bull House 353-355 Station Road Bamber Bridge Preston Lancashire PR5 6EE. 2023-09-26 View Report
Accounts. Accounts type total exemption full. 2023-08-29 View Report
Confirmation statement. Statement with no updates. 2023-06-30 View Report
Accounts. Accounts type total exemption full. 2022-08-08 View Report
Confirmation statement. Statement with no updates. 2022-06-30 View Report
Accounts. Accounts type total exemption full. 2021-07-20 View Report
Confirmation statement. Statement with no updates. 2021-06-29 View Report
Accounts. Accounts type total exemption full. 2020-10-08 View Report
Confirmation statement. Statement with no updates. 2020-09-01 View Report
Accounts. Accounts type total exemption full. 2019-08-22 View Report
Confirmation statement. Statement with no updates. 2019-07-02 View Report
Accounts. Accounts type total exemption full. 2018-08-02 View Report
Confirmation statement. Statement with no updates. 2018-07-05 View Report
Persons with significant control. Psc name: Matthew Robert Colledge. Notification date: 2016-04-06. 2017-07-05 View Report
Persons with significant control. Psc name: Andrew Ernest Ancell. Notification date: 2016-04-06. 2017-07-05 View Report
Confirmation statement. Statement with no updates. 2017-06-29 View Report
Accounts. Accounts type total exemption small. 2017-05-09 View Report
Annual return. Annual return limited liability partnership with made up date. 2016-07-04 View Report
Accounts. Accounts type total exemption small. 2016-06-26 View Report
Accounts. Accounts type total exemption small. 2015-09-04 View Report
Annual return. Annual return limited liability partnership with made up date. 2015-07-08 View Report
Accounts. Accounts type total exemption small. 2014-08-08 View Report
Annual return. Annual return limited liability partnership with made up date. 2014-07-24 View Report
Annual return. Annual return limited liability partnership with made up date. 2013-07-18 View Report
Accounts. Accounts type total exemption small. 2013-05-24 View Report
Officers. Officer name: Mr Andrew Ernest Ancell. Change date: 2011-11-11. 2012-08-24 View Report
Officers. Officer name: Mr Matthew Robert Colledge. Change date: 2011-11-11. 2012-08-24 View Report
Annual return. Annual return limited liability partnership with made up date. 2012-08-24 View Report
Accounts. Accounts type total exemption small. 2012-04-02 View Report
Accounts. Change account reference date limited liability partnership previous extended. 2012-02-09 View Report
Address. Old address: 6-8 Watkin Lane Lostock Hall Preston Lancashire PR5 5RD. Change date: 2012-01-04. 2012-01-04 View Report
Annual return. Annual return limited liability partnership with made up date. 2011-09-22 View Report
Mortgage. Description: Particulars of a mortgage or charge subject to which property has been acquired by a LIMITED LIABILITY PARTNERSHIP / charge no: 3. 2010-12-11 View Report
Mortgage. Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4. 2010-12-11 View Report
Incorporation. Incorporation limited liability partnership. 2010-06-29 View Report