MONTANA 55 LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-10-31 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/23, NO UPDATES
2022-10-31 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-10-31
2022-01-31 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-01-31
2021-04-07 delete address 18 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PT
2021-04-07 insert address THISTLE HOUSE 15 ORWELL ROAD BARRINGTON CAMBRIDGESHIRE UNITED KINGDOM CB22 7SE
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-04-07 update registered_address
2021-03-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/03/2021 FROM 18 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PT
2021-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES
2021-02-07 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-31 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-02-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2020-02-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2020-02-07 update company_status Active - Proposal to Strike off => Active
2020-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES
2020-01-31 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2020-01-25 update statutory_documents DISS40 (DISS40(SOAD))
2020-01-07 update company_status Active => Active - Proposal to Strike off
2019-12-31 update statutory_documents FIRST GAZETTE
2019-02-07 insert sic_code 41100 - Development of building projects
2019-01-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-30 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-02-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/18, 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
2017-02-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2017-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW ANSCOMBE / 02/01/2017
2017-01-06 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALISON JANE ANSCOMBE / 02/01/2017
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-26 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-03-12 update returns_last_madeup_date 2015-01-03 => 2016-01-03
2016-03-12 update returns_next_due_date 2016-01-31 => 2017-01-31
2016-02-15 update statutory_documents 03/01/16 FULL LIST
2015-11-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-11-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-10-29 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-03-07 update returns_last_madeup_date 2014-01-03 => 2015-01-03
2015-03-07 update returns_next_due_date 2015-01-31 => 2016-01-31
2015-02-03 update statutory_documents 03/01/15 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-11-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-10-28 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-03-07 delete address 18 HYDE GARDENS EASTBOURNE EAST SUSSEX UNITED KINGDOM BN21 4PT
2014-03-07 insert address 18 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PT
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-03 => 2014-01-03
2014-03-07 update returns_next_due_date 2014-01-31 => 2015-01-31
2014-02-20 update statutory_documents 03/01/14 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
2013-10-07 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-24 update returns_last_madeup_date 2012-01-03 => 2013-01-03
2013-06-24 update returns_next_due_date 2013-01-31 => 2014-01-31
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
2013-06-22 delete address 27 HIGH STREET MELDRETH HERTFORDSHIRE SG8 6JU
2013-06-22 insert address 18 HYDE GARDENS EASTBOURNE EAST SUSSEX UNITED KINGDOM BN21 4PT
2013-06-22 update registered_address
2013-01-03 update statutory_documents 03/01/13 FULL LIST
2012-10-09 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-09-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW ANSCOMBE / 13/09/2012
2012-09-13 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ALISON JANE ANSCOMBE / 13/09/2012
2012-08-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2012 FROM 27 HIGH STREET MELDRETH HERTFORDSHIRE SG8 6JU
2012-02-02 update statutory_documents 03/01/12 FULL LIST
2011-10-31 update statutory_documents 31/01/11 TOTAL EXEMPTION SMALL
2011-02-21 update statutory_documents 03/01/11 FULL LIST
2010-10-26 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-05-29 update statutory_documents 03/01/10 FULL LIST
2010-04-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANDREW ANSCOMBE / 03/01/2010
2009-10-29 update statutory_documents 31/01/09 TOTAL EXEMPTION SMALL
2009-04-22 update statutory_documents RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-10-30 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-01-31 update statutory_documents RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2007-01-03 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION