35 MONTPELLIER VILLAS CHELTENHAM LIMITED
Company number 02164504
- Company Overview for 35 MONTPELLIER VILLAS CHELTENHAM LIMITED (02164504)
- Filing history for 35 MONTPELLIER VILLAS CHELTENHAM LIMITED (02164504)
- People for 35 MONTPELLIER VILLAS CHELTENHAM LIMITED (02164504)
- More for 35 MONTPELLIER VILLAS CHELTENHAM LIMITED (02164504)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Feb 2017 | AP01 | Appointment of Mr Paul Alexander Watson as a director on 25 August 2016 | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Sep 2016 | TM01 | Termination of appointment of Kylie Morgan as a director on 13 July 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
25 Nov 2015 | AD01 | Registered office address changed from The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX to Midway House Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ on 25 November 2015 | |
23 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
02 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
18 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
30 Jan 2013 | AP01 | Appointment of Mr Andrew Wells as a director | |
14 Jan 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
14 Jan 2013 | CH01 | Director's details changed for Christopher Newman on 10 January 2013 | |
11 Jan 2013 | CH01 | Director's details changed for Mr Mehdi Michael Fateh on 10 January 2013 | |
11 Jan 2013 | CH03 | Secretary's details changed for Mr Mehdi Michael Fateh on 10 January 2013 | |
28 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
17 Feb 2012 | AP03 | Appointment of Mr Mehdi Michael Fateh as a secretary | |
17 Feb 2012 | TM01 | Termination of appointment of Mehdi Fateh as a director | |
17 Feb 2012 | AP01 | Appointment of Mr Mehdi Michael Fateh as a director | |
17 Feb 2012 | AP01 | Appointment of Ms Kylie Morgan as a director | |
09 Feb 2012 | TM01 | Termination of appointment of Glenn Cherry as a director | |
09 Feb 2012 | TM01 | Termination of appointment of Charlotte Speirs as a director | |
09 Feb 2012 | TM02 | Termination of appointment of Charlotte Speirs as a secretary | |
04 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 |