About

Registered Number: 06073770
Date of Incorporation: 30/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS

 

Having been setup in 2007, Montagu Renovations Ltd are based in Surrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NORMAN, Rupert Montagu 30 January 2007 - 1
Secretary Name Appointed Resigned Total Appointments
NORMAN, Tasmin La Cloche 30 January 2007 - 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 22 December 2016
CH03 - Change of particulars for secretary 28 June 2016
CH01 - Change of particulars for director 28 June 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 10 August 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 21 November 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 31 October 2008
225 - Change of Accounting Reference Date 31 October 2008
363s - Annual Return 13 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
RESOLUTIONS - N/A 13 February 2007
RESOLUTIONS - N/A 13 February 2007
RESOLUTIONS - N/A 13 February 2007
RESOLUTIONS - N/A 13 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
288b - Notice of resignation of directors or secretaries 01 February 2007
NEWINC - New incorporation documents 30 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.