Advanced company searchLink opens in new window

MONTPELIER COURT (BRENTWOOD) LIMITED

Company number 02900247

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)
11 May 2015 AD01 Registered office address changed from C/O Abbeystone Management Limited the Old Cutting Rooms Church Walk Maldon Essex CM9 4PY to 27 Bentalls Centre, Colchester Road Heybridge Maldon Essex CM9 4GD on 11 May 2015
16 Feb 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 103
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
06 Aug 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
18 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 103
04 Feb 2014 AP03 Appointment of Mr Peter James Butler as a secretary
03 Feb 2014 AD01 Registered office address changed from 106 Ingrave Road Brentwood Essex CM13 2AQ United Kingdom on 3 February 2014
03 Feb 2014 TM02 Termination of appointment of Julie Barnett as a secretary
07 Jan 2014 AP03 Appointment of Ms Julie Anne Barnett as a secretary
07 Jan 2014 TM01 Termination of appointment of Brian Clarke as a director
07 Jan 2014 TM02 Termination of appointment of Brian Clarke as a secretary
27 Jun 2013 TM01 Termination of appointment of Richard Wiltshire as a director
09 May 2013 AP01 Appointment of Miss Anita Jenny Williams as a director
18 Feb 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
14 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
25 Jan 2012 AA Total exemption small company accounts made up to 31 December 2011
17 May 2011 AP01 Appointment of Mr. Peter John Talbot as a director
17 Feb 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
11 Feb 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Oct 2010 AP01 Appointment of Ms Julie Barnett as a director
12 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Feb 2010 AR01 Annual return made up to 15 February 2010 with full list of shareholders
16 Feb 2010 CH01 Director's details changed for Brian Edgar Clarke on 15 February 2010
16 Feb 2010 CH01 Director's details changed for Richard Alan Wiltshire on 15 February 2010