MONTPELLIER APARTMENTS (CHELTENHAM) MANAGEMENT COMPANY LIMITED
Company number 03769712
- Company Overview for MONTPELLIER APARTMENTS (CHELTENHAM) MANAGEMENT COMPANY LIMITED (03769712)
- Filing history for MONTPELLIER APARTMENTS (CHELTENHAM) MANAGEMENT COMPANY LIMITED (03769712)
- People for MONTPELLIER APARTMENTS (CHELTENHAM) MANAGEMENT COMPANY LIMITED (03769712)
- More for MONTPELLIER APARTMENTS (CHELTENHAM) MANAGEMENT COMPANY LIMITED (03769712)
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 |