Ashton-Under-Lyne
Lancashire
OL6 7LQ
Website | montserrat-ca.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Booth Street Chambers 32 Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | St Peter's |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Rodney Alexander Hunt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,982 |
Cash | £18,093 |
Current Liabilities | £7,469 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 17 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
17 August 2023 | Confirmation statement made on 17 August 2023 with no updates (3 pages) |
---|---|
27 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
23 May 2023 | Appointment of Mrs Emily Alexandra Hunt as a director on 15 May 2023 (2 pages) |
18 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
19 April 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
18 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
14 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
7 September 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
1 May 2020 | Micro company accounts made up to 31 October 2019 (5 pages) |
20 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
24 July 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
18 July 2019 | Director's details changed for Rodney Alexander Hunt on 17 June 2019 (2 pages) |
18 July 2019 | Change of details for Mr Rodney Alexander Hunt as a person with significant control on 17 June 2019 (2 pages) |
20 August 2018 | Confirmation statement made on 17 August 2018 with no updates (3 pages) |
25 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
21 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
21 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
27 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
27 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
30 August 2016 | Confirmation statement made on 17 August 2016 with updates (4 pages) |
30 August 2016 | Confirmation statement made on 17 August 2016 with updates (4 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
2 December 2015 | Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Booth Street Chambers 32 Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Booth Street Chambers 32 Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ on 2 December 2015 (1 page) |
2 December 2015 | Registered office address changed from 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY to Booth Street Chambers 32 Booth Street Ashton-Under-Lyne Lancashire OL6 7LQ on 2 December 2015 (1 page) |
22 October 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
11 August 2015 | Registered office address changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from Baker Tilly 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 11 August 2015 (1 page) |
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
11 August 2014 | Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 11 August 2014 (1 page) |
16 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
4 December 2013 | Previous accounting period extended from 31 August 2013 to 31 October 2013 (1 page) |
4 December 2013 | Previous accounting period extended from 31 August 2013 to 31 October 2013 (1 page) |
3 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
17 August 2012 | Incorporation
|
17 August 2012 | Incorporation
|
17 August 2012 | Incorporation
|