Advanced company searchLink opens in new window

MONTPELLIER APARTMENTS (CHELTENHAM) MANAGEMENT COMPANY LIMITED

Company number 03769712

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)
17 Jan 2017 TM02 Termination of appointment of Harper Sheldon Limited as a secretary on 16 January 2017
10 Aug 2016 TM01 Termination of appointment of Philippa Hughes as a director on 8 August 2016
08 Aug 2016 CH01 Director's details changed for Mr Mark Setchell on 8 August 2016
29 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
02 Jun 2016 AP01 Appointment of Mrs Philippa Hughes as a director on 26 May 2016
21 Mar 2016 AR01 Annual return made up to 7 March 2016 no member list
21 Mar 2016 CH04 Secretary's details changed for Ths Accountants Ltd on 30 November 2015
27 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 27 November 2015
13 May 2015 AA Total exemption full accounts made up to 31 December 2014
01 May 2015 TM01 Termination of appointment of Patrick Edmund Salter as a director on 30 April 2015
23 Mar 2015 AR01 Annual return made up to 7 March 2015 no member list
09 Jan 2015 AP04 Appointment of Ths Accountants Ltd as a secretary on 11 December 2014
08 Jan 2015 AD01 Registered office address changed from 40 Montpellier Spa Road Cheltenham Gloucestershire GL50 1UL to The Old School House Leckhampton Road Cheltenham Gloucestershire GL53 0AX on 8 January 2015
05 Jun 2014 AP01 Appointment of Mr John Leonard Kynnersley as a director
01 May 2014 AP01 Appointment of Mrs Marjorie Imlah as a director
28 Apr 2014 AA Total exemption full accounts made up to 31 December 2013
15 Apr 2014 TM01 Termination of appointment of Julia Webberley as a director
15 Apr 2014 TM02 Termination of appointment of Julia Webberley as a secretary
21 Mar 2014 AR01 Annual return made up to 7 March 2014 no member list
13 Mar 2014 AP01 Appointment of Mrs Charlotte Courtney Whitney as a director
11 Mar 2014 TM01 Termination of appointment of Peter Walsh as a director
22 May 2013 AA Total exemption full accounts made up to 31 December 2012
22 May 2013 AR01 Annual return made up to 6 May 2013 no member list
21 May 2013 TM02 Termination of appointment of Peter Walsh as a secretary
21 May 2013 TM01 Termination of appointment of Melissa Russell as a director