MONTGOMERY PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

05/01/225 January 2022 Termination of appointment of Deborah Heath as a director on 2021-12-01

View Document

05/01/225 January 2022 Change of details for Mr Chris Heath as a person with significant control on 2021-12-01

View Document

05/01/225 January 2022 Cessation of Deborah Heath as a person with significant control on 2021-12-01

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 PSC'S CHANGE OF PARTICULARS / MR CHRIS HEATH / 23/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

04/02/204 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS HEATH / 04/02/2020

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR CHRIS HEATH / 26/03/2018

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CESSATION OF CHRIS HEATH AS A PSC

View Document

15/11/1815 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS HEATH / 15/11/2018

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MR CHRIS HEATH / 15/11/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRIS HEATH

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH HEATH

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY ENGLAND

View Document

13/04/1713 April 2017 27/03/17 STATEMENT OF CAPITAL GBP 1000

View Document

13/04/1713 April 2017 27/03/17 STATEMENT OF CAPITAL GBP 1000

View Document

27/03/1727 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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