MONTAGUE COURT RESIDENTS ASSOCIATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

07/05/257 May 2025 Micro company accounts made up to 2024-09-29

View Document

29/09/2429 September 2024 Annual accounts for year ending 29 Sep 2024

View Accounts

26/06/2426 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

15/03/2415 March 2024 Micro company accounts made up to 2023-09-29

View Document

14/02/2414 February 2024 Appointment of Mr Julian Timothy Batstone as a director on 2024-01-11

View Document

29/09/2329 September 2023 Annual accounts for year ending 29 Sep 2023

View Accounts

28/09/2328 September 2023 Termination of appointment of Mark Willmer as a director on 2016-11-30

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

27/01/2327 January 2023 Micro company accounts made up to 2022-09-29

View Document

29/09/2229 September 2022 Annual accounts for year ending 29 Sep 2022

View Accounts

01/11/211 November 2021 Micro company accounts made up to 2021-09-29

View Document

29/09/2129 September 2021 Annual accounts for year ending 29 Sep 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/20

View Document

29/09/2029 September 2020 Annual accounts for year ending 29 Sep 2020

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR JENNIFER KING

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS THOMAS

View Document

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/19

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MRS PATRICIA JOAN SINCLAIR

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

22/11/1822 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/18

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

16/04/1816 April 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 29/09/17

View Document

20/10/1720 October 2017 DIRECTOR APPOINTED MR NICHOLAS REEVE

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

28/06/1628 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

01/07/151 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

02/02/152 February 2015 CURREXT FROM 29/09/2014 TO 29/09/2015

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR MARK WILLMER

View Document

01/09/141 September 2014 CURRSHO FROM 31/03/2015 TO 29/09/2014

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/06/1425 June 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/06/1324 June 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/08/1215 August 2012 CORPORATE SECRETARY APPOINTED HOBDENS PROPERTY MANAGEMENT LIMITED

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, SECRETARY RITA TASKER

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/06/1225 June 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE MCNAMARA

View Document

29/06/1129 June 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1022 June 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/09/092 September 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/05/0915 May 2009 REGISTERED OFFICE CHANGED ON 15/05/2009 FROM 28 HIGH STREET LITTLEHAMPTON WEST SUSSEX BN17 5EE

View Document

09/09/089 September 2008 DIRECTOR APPOINTED MISS ANNE MCNAMARA

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/06/0623 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 21/06/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

21/07/0321 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0310 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 21/06/03; CHANGE OF MEMBERS

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 21/06/02; CHANGE OF MEMBERS

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 RETURN MADE UP TO 21/06/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

27/07/0027 July 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 RETURN MADE UP TO 21/06/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/08/9918 August 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 RETURN MADE UP TO 21/06/99; FULL LIST OF MEMBERS

View Document

25/06/9925 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 DIRECTOR RESIGNED

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 RETURN MADE UP TO 21/06/98; CHANGE OF MEMBERS

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/07/971 July 1997 RETURN MADE UP TO 21/06/97; CHANGE OF MEMBERS

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/07/964 July 1996 DIRECTOR RESIGNED

View Document

04/07/964 July 1996 RETURN MADE UP TO 21/06/96; FULL LIST OF MEMBERS

View Document

27/06/9627 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/09/957 September 1995 NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995 NEW SECRETARY APPOINTED

View Document

23/08/9523 August 1995 NEW DIRECTOR APPOINTED

View Document

24/07/9524 July 1995 REGISTERED OFFICE CHANGED ON 24/07/95 FROM: FLAT 3 MONTAGUE COURT RECTORY ROAD SHOREHAM BY SEA WEST SUSSEX BN43 6EL

View Document

24/07/9524 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/07/956 July 1995 ALTER MEM AND ARTS 21/06/95

View Document

26/06/9526 June 1995 REGISTERED OFFICE CHANGED ON 26/06/95 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

26/06/9526 June 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/06/9521 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information