About

Registered Number: 03950332
Date of Incorporation: 17/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: Downe House, Vicarage Way, Gerrards Cross, Bucks, SL9 8AR

 

Monty Norman Ltd was founded on 17 March 2000 and are based in Gerrards Cross in Bucks, it's status in the Companies House registry is set to "Active". There is one director listed for the business in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KITCHEN, Shoshana Jane 30 March 2000 - 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 29 January 2019
AA01 - Change of accounting reference date 21 December 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 29 November 2016
CH01 - Change of particulars for director 04 November 2016
CH03 - Change of particulars for secretary 04 November 2016
CH01 - Change of particulars for director 04 November 2016
CH01 - Change of particulars for director 04 November 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 12 December 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 22 June 2012
AR01 - Annual Return 23 March 2012
RESOLUTIONS - N/A 11 August 2011
SH08 - Notice of name or other designation of class of shares 11 August 2011
CC04 - Statement of companies objects 11 August 2011
CH01 - Change of particulars for director 05 August 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 20 March 2009
287 - Change in situation or address of Registered Office 20 November 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 22 April 2008
287 - Change in situation or address of Registered Office 30 October 2007
AA - Annual Accounts 14 July 2007
363s - Annual Return 10 April 2007
AA - Annual Accounts 24 July 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 11 August 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 17 May 2004
363s - Annual Return 26 March 2004
AA - Annual Accounts 07 July 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 16 September 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 11 September 2001
363s - Annual Return 02 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2000
RESOLUTIONS - N/A 10 April 2000
RESOLUTIONS - N/A 10 April 2000
287 - Change in situation or address of Registered Office 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288a - Notice of appointment of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
288b - Notice of resignation of directors or secretaries 10 April 2000
123 - Notice of increase in nominal capital 10 April 2000
CERTNM - Change of name certificate 07 April 2000
NEWINC - New incorporation documents 17 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.