Advanced company searchLink opens in new window

MONTAGUE HOUSE MANAGEMENT COMPANY (EXMOUTH) LIMITED

Company number 01178747

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
22 Jan 2024 TM01 Termination of appointment of Kevin Leonard Billings as a director on 6 December 2023
30 Oct 2023 AA Micro company accounts made up to 31 March 2023
18 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with updates
17 Nov 2022 AP03 Appointment of Mrs Susan Elizabeth Gwillim as a secretary on 17 November 2022
17 Nov 2022 AD01 Registered office address changed from Ppm Block Management Ltd First Floor Office Suite,Units 3-4 Cranmere Court Matford Business Park Exeter EX2 8PW England to Hall & Scott 15 Broad Street Ottery St. Mary Devon EX11 1BY on 17 November 2022
17 Nov 2022 TM02 Termination of appointment of Ppm Block Management Ltd as a secretary on 17 November 2022
16 Oct 2022 AA Micro company accounts made up to 31 March 2022
07 Sep 2022 AP01 Appointment of Mr Darryl Stuart Warren as a director on 6 September 2022
16 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
26 Nov 2021 AA Micro company accounts made up to 31 March 2021
03 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
25 May 2021 AP04 Appointment of Ppm Block Management Ltd as a secretary on 25 May 2021
25 May 2021 TM02 Termination of appointment of Stephen Ralph Opie as a secretary on 25 May 2021
25 May 2021 AD01 Registered office address changed from Pegasus Property Management Ltd East Street Sidmouth Devon EX10 8BL England to Ppm Block Management Ltd First Floor Office Suite,Units 3-4 Cranmere Court Matford Business Park Exeter EX2 8PW on 25 May 2021
08 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
29 May 2020 AA Micro company accounts made up to 31 March 2020
18 Sep 2019 AP01 Appointment of Mr Nigel Bevan Butt as a director on 18 September 2019
18 Sep 2019 TM01 Termination of appointment of Harvey Jack Reed as a director on 18 September 2019
18 Sep 2019 AP03 Appointment of Mr Stephen Ralph Opie as a secretary on 18 September 2019
18 Sep 2019 TM02 Termination of appointment of Robert Jonathan Morris as a secretary on 18 September 2019
05 Sep 2019 AA Micro company accounts made up to 31 March 2019
04 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
11 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
06 Sep 2018 AP01 Appointment of Mr Kevin Leonard Billings as a director on 28 August 2018