5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director Name | Mr Barry Donald Packham |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Retired Project Manager |
Country of Residence | England |
Correspondence Address | 6 Telford Court Old College Road Newbury Berkshire RG14 1TF |
Secretary Name | Caroline Anne Packham |
---|---|
Status | Resigned |
Appointed | 03 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Telford Court Old College Road Newbury Berkshire RG14 1TF |
Registered Address | Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Barry Donald Packham 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
23 January 2024 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
---|---|
16 June 2023 | Confirmation statement made on 2 June 2023 with no updates (3 pages) |
22 June 2022 | Confirmation statement made on 2 June 2022 with no updates (3 pages) |
9 June 2022 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
6 September 2021 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
9 June 2021 | Confirmation statement made on 2 June 2021 with no updates (3 pages) |
19 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
9 June 2020 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
18 June 2019 | Confirmation statement made on 2 June 2019 with updates (5 pages) |
14 June 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
19 December 2018 | Change of details for Mr Peter Anthony Murphy as a person with significant control on 24 February 2017 (2 pages) |
6 August 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
6 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
19 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 19 September 2017 (1 page) |
28 July 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
28 July 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
26 July 2017 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET England to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page) |
26 July 2017 | Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET England to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (7 pages) |
2 June 2017 | Confirmation statement made on 2 June 2017 with updates (7 pages) |
16 May 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
16 May 2017 | Previous accounting period shortened from 30 June 2017 to 31 March 2017 (1 page) |
12 May 2017 | Termination of appointment of Barry Donald Packham as a director on 27 February 2017 (1 page) |
12 May 2017 | Registered office address changed from 2B Hankins Lane Mill Hill London NW7 3AE to Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET on 12 May 2017 (1 page) |
12 May 2017 | Termination of appointment of Barry Donald Packham as a director on 27 February 2017 (1 page) |
12 May 2017 | Registered office address changed from 2B Hankins Lane Mill Hill London NW7 3AE to Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET on 12 May 2017 (1 page) |
12 May 2017 | Appointment of Mr Peter Anthony Murphy as a director on 27 February 2017 (2 pages) |
12 May 2017 | Termination of appointment of Barry Donald Packham as a director on 27 February 2017 (1 page) |
12 May 2017 | Appointment of Mr Peter Anthony Murphy as a director on 27 February 2017 (2 pages) |
12 May 2017 | Termination of appointment of Barry Donald Packham as a director on 27 February 2017 (1 page) |
2 November 2016 | Company name changed montana development solutions LIMITED\certificate issued on 02/11/16
|
2 November 2016 | Company name changed montana development solutions LIMITED\certificate issued on 02/11/16
|
7 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
16 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
15 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
15 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
6 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
19 March 2015 | Registered office address changed from 6 Telford Court Old College Road Newbury Berkshire RG14 1TF to 2B Hankins Lane Mill Hill London NW7 3AE on 19 March 2015 (1 page) |
19 March 2015 | Registered office address changed from 6 Telford Court Old College Road Newbury Berkshire RG14 1TF to 2B Hankins Lane Mill Hill London NW7 3AE on 19 March 2015 (1 page) |
26 February 2015 | Termination of appointment of Caroline Anne Packham as a secretary on 26 February 2015 (1 page) |
26 February 2015 | Termination of appointment of Caroline Anne Packham as a secretary on 26 February 2015 (1 page) |
9 December 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
9 December 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
22 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
22 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-22
|
11 October 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
11 October 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
4 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Registered office address changed from Touchwood Hatch Lane Brimpton Reading Berkshire RG7 4TR United Kingdom on 4 July 2013 (1 page) |
4 July 2013 | Secretary's details changed for Caroline Anne Packham on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Barry Donald Packham on 1 July 2013 (2 pages) |
4 July 2013 | Registered office address changed from 6 Telford Court Old College Road Newbury Berkshire RG14 1TF England on 4 July 2013 (1 page) |
4 July 2013 | Secretary's details changed for Caroline Anne Packham on 1 July 2013 (2 pages) |
4 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
4 July 2013 | Registered office address changed from Touchwood Hatch Lane Brimpton Reading Berkshire RG7 4TR United Kingdom on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from Touchwood Hatch Lane Brimpton Reading Berkshire RG7 4TR United Kingdom on 4 July 2013 (1 page) |
4 July 2013 | Registered office address changed from 6 Telford Court Old College Road Newbury Berkshire RG14 1TF England on 4 July 2013 (1 page) |
4 July 2013 | Secretary's details changed for Caroline Anne Packham on 1 July 2013 (2 pages) |
4 July 2013 | Registered office address changed from 6 Telford Court Old College Road Newbury Berkshire RG14 1TF England on 4 July 2013 (1 page) |
4 July 2013 | Director's details changed for Barry Donald Packham on 1 July 2013 (2 pages) |
4 July 2013 | Director's details changed for Barry Donald Packham on 1 July 2013 (2 pages) |
22 August 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
22 August 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
16 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
16 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
16 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
6 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
6 July 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
14 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
3 June 2010 | Incorporation
|
3 June 2010 | Incorporation
|