Advanced company searchLink opens in new window

MONTANARI COURT RESIDENTS COMPANY LIMITED

Company number 05916201

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)
17 Jan 2024 AP03 Appointment of Mr Christopher Williams as a secretary on 16 January 2024
16 Jan 2024 AD01 Registered office address changed from 56 Wetherby Crescent Lincoln LN6 8TD England to 10 Nightingale House Ockbrook Drive Nottingham NG3 6AT on 16 January 2024
16 Jan 2024 TM02 Termination of appointment of Alan Hicks as a secretary on 16 January 2024
02 Nov 2023 AA Micro company accounts made up to 31 August 2023
12 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
18 Nov 2022 AA Micro company accounts made up to 31 August 2022
15 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
26 Nov 2021 AA Micro company accounts made up to 31 August 2021
26 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
11 Nov 2020 AA Micro company accounts made up to 31 August 2020
23 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with updates
26 Feb 2020 AP01 Appointment of Ms Ruth Elizabeth Marginson as a director on 26 February 2020
07 Feb 2020 TM01 Termination of appointment of Rachael Catherine Marshall as a director on 7 February 2020
07 Feb 2020 TM01 Termination of appointment of William Charles Marshall as a director on 7 February 2020
25 Oct 2019 AA Micro company accounts made up to 31 August 2019
25 Oct 2019 AP01 Appointment of Mrs Patricia Mary Daniels as a director on 23 October 2019
22 Sep 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
10 Dec 2018 AA Micro company accounts made up to 31 August 2018
03 Dec 2018 AP03 Appointment of Mr Alan Hicks as a secretary on 1 December 2018
30 Nov 2018 TM02 Termination of appointment of Kenneth Richard Godson as a secretary on 30 November 2018
30 Nov 2018 AD01 Registered office address changed from Granta Hall Finkin Street Grantham Lincolnshire NG31 6QZ to 56 Wetherby Crescent Lincoln LN6 8TD on 30 November 2018
26 Sep 2018 CS01 Confirmation statement made on 22 September 2018 with updates
10 Aug 2018 PSC08 Notification of a person with significant control statement
28 Feb 2018 AA Micro company accounts made up to 31 August 2017
30 Oct 2017 CS01 Confirmation statement made on 22 September 2017 with no updates