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)
08 May 2010 CH01 Director's details changed for Trudi Neads on 31 January 2010
04 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
30 Jun 2009 288a Secretary appointed miss rebecca magill
30 Jun 2009 288a Director appointed miss rebecca magill
30 Jun 2009 288b Appointment terminated secretary nannette bromfield
23 Mar 2009 363a Return made up to 31/01/09; full list of members
23 Mar 2009 288c Secretary's change of particulars / nannette bromfield / 20/03/2009
20 Mar 2009 363a Return made up to 31/01/08; full list of members
18 Mar 2009 AA Total exemption small company accounts made up to 31 March 2008
11 Aug 2008 363a Return made up to 31/01/07; full list of members
31 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
31 Jan 2008 288a New director appointed
18 Sep 2007 288a New director appointed
01 Mar 2007 363a Return made up to 20/01/07; full list of members
01 Mar 2007 288b Director resigned
08 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
22 Feb 2006 363s Return made up to 31/01/06; full list of members
10 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
01 Mar 2005 363s Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director resigned
01 Mar 2005 288a New secretary appointed
01 Mar 2005 288b Secretary resigned
17 Feb 2005 AA Total exemption small company accounts made up to 31 March 2004
22 Mar 2004 363s Return made up to 31/01/04; full list of members
05 Feb 2004 AA Total exemption small company accounts made up to 31 March 2003
13 Nov 2003 288a New secretary appointed