MONTAGU HOTELS LIMITED - History of Changes


DateDescription
2024-04-07 update account_category UNAUDITED ABRIDGED => MICRO ENTITY
2024-04-07 update accounts_last_madeup_date 2022-05-31 => 2023-05-31
2024-04-07 update accounts_next_due_date 2024-02-29 => 2025-02-28
2023-08-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KULBIR KAUR GILL
2023-04-07 update accounts_last_madeup_date 2020-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2022-02-28 => 2024-02-29
2023-04-07 update company_status Active - Proposal to Strike off => Active
2023-02-28 update statutory_documents 31/05/22 UNAUDITED ABRIDGED
2023-01-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, NO UPDATES
2022-11-25 update statutory_documents DISS40 (DISS40(SOAD))
2022-11-24 update statutory_documents 31/05/21 UNAUDITED ABRIDGED
2022-05-07 update company_status Active => Active - Proposal to Strike off
2022-05-06 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-04-26 update statutory_documents FIRST GAZETTE
2022-01-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2021-10-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2021-10-07 update company_status Active - Proposal to Strike off => Active
2021-09-16 update statutory_documents DISS40 (DISS40(SOAD))
2021-09-15 update statutory_documents 31/05/20 UNAUDITED ABRIDGED
2021-09-07 update company_status Active => Active - Proposal to Strike off
2021-08-19 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-08-10 update statutory_documents FIRST GAZETTE
2021-08-07 delete address 14 GRAND PARADE TYNEMOUTH TYNE AND WEAR NE30 4JQ
2021-08-07 insert address SEATON BURN HOUSE DUDLEY LANE SEATON BURN NEWCASTLE UPON TYNE ENGLAND NE13 6BE
2021-08-07 update registered_address
2021-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2021 FROM 14 GRAND PARADE TYNEMOUTH TYNE AND WEAR NE30 4JQ
2021-04-07 update num_mort_outstanding 2 => 0
2021-04-07 update num_mort_satisfied 1 => 3
2021-03-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052371780002
2021-03-16 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052371780003
2021-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-03-07 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2020-03-07 update accounts_last_madeup_date 2018-01-31 => 2019-05-31
2020-03-07 update accounts_next_due_date 2020-02-29 => 2021-02-28
2020-02-29 update statutory_documents 31/05/19 UNAUDITED ABRIDGED
2019-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES
2019-10-07 update account_ref_month 1 => 5
2019-10-07 update accounts_next_due_date 2019-10-31 => 2020-02-29
2019-09-30 update statutory_documents PREVEXT FROM 31/01/2019 TO 31/05/2019
2018-12-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-12-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-12-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES
2018-11-08 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-01-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES
2017-12-09 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-09 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-12-09 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-03 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-07-07 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2017-07-07 update accounts_next_due_date 2016-10-31 => 2017-10-31
2017-06-30 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-12-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-03-12 update returns_last_madeup_date 2014-12-20 => 2015-12-20
2016-03-12 update returns_next_due_date 2016-01-17 => 2017-01-17
2016-02-18 update statutory_documents 20/12/15 FULL LIST
2016-01-08 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2016-01-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2016-01-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-12-22 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-05-07 update account_category DORMANT => TOTAL EXEMPTION FULL
2015-04-14 update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/14
2015-02-07 update returns_last_madeup_date 2014-09-21 => 2014-12-20
2015-02-07 update returns_next_due_date 2015-10-19 => 2016-01-17
2015-01-17 update statutory_documents 20/12/14 FULL LIST
2015-01-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2015-01-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2015-01-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-12-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-10-07 update returns_last_madeup_date 2013-09-21 => 2014-09-21
2014-10-07 update returns_next_due_date 2014-10-19 => 2015-10-19
2014-09-25 update statutory_documents 21/09/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-11-07 update returns_last_madeup_date 2012-09-21 => 2013-09-21
2013-11-07 update returns_next_due_date 2013-10-19 => 2014-10-19
2013-10-31 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-10-31 update statutory_documents 21/09/13 FULL LIST
2013-09-06 update num_mort_charges 1 => 3
2013-09-06 update num_mort_outstanding 1 => 2
2013-09-06 update num_mort_satisfied 0 => 1
2013-08-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052371780002
2013-08-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 052371780003
2013-08-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-23 delete sic_code 5510 - Hotels & motels with or without restaurant
2013-06-23 insert sic_code 41100 - Development of building projects
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-06-23 update returns_last_madeup_date 2011-09-21 => 2012-09-21
2013-06-23 update returns_next_due_date 2012-10-19 => 2013-10-19
2013-02-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASWANT GILL
2013-02-27 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JASWANT GILL
2013-02-15 update statutory_documents DIRECTOR APPOINTED MRS JASPAL KAUR GILL
2012-10-26 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-10-26 update statutory_documents 21/09/12 FULL LIST
2011-10-31 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-10-06 update statutory_documents 21/09/11 FULL LIST
2010-10-30 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-09-29 update statutory_documents 21/09/10 FULL LIST
2010-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEWA SINGH GILL / 20/09/2010
2010-09-29 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JASWANT SINGH GILL / 20/09/2010
2010-02-03 update statutory_documents 31/01/10 STATEMENT OF CAPITAL GBP 8
2009-12-04 update statutory_documents 21/09/09 FULL LIST
2009-11-30 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-11-24 update statutory_documents DIRECTOR APPOINTED MR JASWANT SINGH GILL
2008-10-03 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SEWA GILL / 20/09/2008
2008-10-03 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JASWANT GILL / 20/09/2008
2008-10-03 update statutory_documents RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-09-25 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2007-12-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-10-16 update statutory_documents RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-01-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-10-31 update statutory_documents RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2005-12-21 update statutory_documents RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-07-12 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/01/06
2004-12-17 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-10-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/04 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF
2004-10-25 update statutory_documents NEW DIRECTOR APPOINTED
2004-10-25 update statutory_documents NEW SECRETARY APPOINTED
2004-10-25 update statutory_documents DIRECTOR RESIGNED
2004-10-25 update statutory_documents SECRETARY RESIGNED
2004-09-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION