Advanced company searchLink opens in new window

3 MONTPELIER WESTON-SUPER-MARE MANAGEMENT LIMITED

Company number 02390510

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Feb 2017 AP01 Appointment of Mrs Joleen Egitto as a director on 7 February 2017
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Feb 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-28
  • GBP 3
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jul 2015 AA Total exemption small company accounts made up to 31 March 2014
10 Apr 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 3
10 Apr 2015 TM01 Termination of appointment of Jonathan Charles Cornish as a director on 30 June 2014
26 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 3
26 Feb 2014 AP01 Appointment of Mrs Vanessa Hoare as a director
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Apr 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
01 Nov 2011 TM01 Termination of appointment of Nannette Bromfield as a director
01 Nov 2011 TM02 Termination of appointment of Nannette Bromfield as a secretary
20 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
13 Jun 2011 AP01 Appointment of Mrs Nannette Ruth Bromfield as a director
13 Jun 2011 AP03 Appointment of Mrs Nannette Bromfield as a secretary
10 Jun 2011 TM01 Termination of appointment of Rebecca Magill as a director
10 Jun 2011 TM02 Termination of appointment of Rebecca Magill as a secretary
05 Apr 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
23 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
08 May 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
08 May 2010 CH01 Director's details changed for Miss Rebecca Magill on 31 January 2010
08 May 2010 CH01 Director's details changed for Jonathan Charles Cornish on 31 January 2010