MONTE FORTE REIGATE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Registration of charge 105172740002, created on 2025-05-07 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-07 with no updates |
21/10/2421 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Confirmation statement made on 2023-12-07 with no updates |
22/11/2322 November 2023 | Total exemption full accounts made up to 2023-03-31 |
07/11/237 November 2023 | Registered office address changed from 15 Tilney Drive Horsham West Sussex RH12 1PG England to Amen House, 1st Floor 40-44 Church Street Reigate Surrey RH2 0AJ on 2023-11-07 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
05/01/235 January 2023 | Satisfaction of charge 105172740001 in full |
09/12/229 December 2022 | Confirmation statement made on 2022-12-07 with no updates |
05/12/225 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/12/217 December 2021 | Confirmation statement made on 2021-12-07 with no updates |
07/12/217 December 2021 | Registered office address changed from 15 Tilney Drive 15 Tilney Drive Highwood Village Horsham West Sussex RH12 1PG England to 15 Tilney Drive Horsham West Sussex RH12 1PG on 2021-12-07 |
06/12/216 December 2021 | Registered office address changed from 42 Woodside Road Purley CR8 4LP England to 15 Tilney Drive 15 Tilney Drive Highwood Village Horsham West Sussex RH12 1PG on 2021-12-06 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/12/202 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
23/11/2023 November 2020 | 31/03/20 STATEMENT OF CAPITAL GBP 100 |
26/05/2026 May 2020 | DIRECTOR APPOINTED MR PAOLO MICHELE MALAVASI |
06/04/206 April 2020 | REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 12 WEST STREET REIGATE RH2 9BS ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES |
26/11/1926 November 2019 | APPOINTMENT TERMINATED, DIRECTOR PAOLO MALAVASI |
07/10/197 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 105172740001 |
07/10/197 October 2019 | COMPANY NAME CHANGED FOUR HOPS SHOP LIMITED CERTIFICATE ISSUED ON 07/10/19 |
10/07/1910 July 2019 | DIRECTOR APPOINTED MR GIANLUCA PIETRO MALAVASI |
10/07/1910 July 2019 | DIRECTOR APPOINTED MR DANIEL OWEN WHEBELL |
10/07/1910 July 2019 | REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 12 GREENACRES LOWER KINGSWOOD TADWORTH SURREY KT20 7EL ENGLAND |
10/07/1910 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAOLO MICHELE MALAVASI |
10/07/1910 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONTE FORTE LIMITED |
10/07/1910 July 2019 | CESSATION OF MARTIN GRAHAM BARFOOT AS A PSC |
10/07/1910 July 2019 | CESSATION OF ANNA BARFOOT AS A PSC |
24/06/1924 June 2019 | APPOINTMENT TERMINATED, DIRECTOR ANNA BARFOOT |
24/06/1924 June 2019 | APPOINTMENT TERMINATED, DIRECTOR MARTIN BARFOOT |
24/06/1924 June 2019 | DIRECTOR APPOINTED MR PAOLO MICHELE MALAVASI |
20/06/1920 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/01/192 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA BARFOOT |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES |
02/01/192 January 2019 | PSC'S CHANGE OF PARTICULARS / MR MARTIN GRAHAM BARFOOT / 31/03/2018 |
08/09/188 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
05/04/185 April 2018 | DIRECTOR APPOINTED MRS ANNA BARFOOT |
04/04/184 April 2018 | 31/03/18 STATEMENT OF CAPITAL GBP 100 |
04/04/184 April 2018 | PREVEXT FROM 31/12/2017 TO 31/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
08/12/168 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MONTE FORTE REIGATE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company