Advanced company searchLink opens in new window

MONTPELLIER LODGE RESIDENTS LIMITED

Company number 03795797

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)
05 Aug 2024 CS01 Confirmation statement made on 5 August 2024 with updates
27 Jun 2024 AD01 Registered office address changed from 28 Abbotswood Guildford Surrey GU1 1UY England to 1 Cranley Close Guildford Surrey GU1 2JN on 27 June 2024
23 Jun 2024 AA Micro company accounts made up to 28 March 2024
22 Jun 2024 CS01 Confirmation statement made on 15 June 2024 with no updates
13 Jul 2023 AD01 Registered office address changed from Flat 8, Montpellier Lodge 16 Montpelier Terrace Brighton East Sussex BN1 3DF England to 28 Abbotswood Guildford Surrey GU1 1UY on 13 July 2023
03 Jul 2023 AA Micro company accounts made up to 28 March 2023
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
17 Nov 2022 AD01 Registered office address changed from Tilley House Broadwater Lane Copsale Horsham West Sussex RH13 6QW England to Flat 8, Montpellier Lodge 16 Montpelier Terrace Brighton East Sussex BN1 3DF on 17 November 2022
03 Nov 2022 TM01 Termination of appointment of Neil Gavin Sillery as a director on 3 November 2022
08 Sep 2022 AA Micro company accounts made up to 28 March 2022
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
17 Jan 2022 AP01 Appointment of Mr Neil Gavin Sillery as a director on 7 January 2022
07 Oct 2021 TM01 Termination of appointment of Neil Gavin Sillery as a director on 7 October 2021
29 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
28 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with updates
20 Apr 2021 PSC01 Notification of Christopher Thomas as a person with significant control on 12 April 2021
13 Apr 2021 AP01 Appointment of Mr Christopher Thomas as a director on 12 April 2021
13 Apr 2021 TM01 Termination of appointment of Peter Sanders as a director on 13 April 2021
13 Apr 2021 PSC07 Cessation of Peter Sanders as a person with significant control on 13 April 2021
19 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
01 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with updates
03 Jun 2020 AP01 Appointment of Mr Neil Gavin Sillery as a director on 3 June 2020
12 May 2020 AP01 Appointment of Mr Peter Sanders as a director on 12 May 2020
12 May 2020 TM01 Termination of appointment of Kia Meng Tan as a director on 12 May 2020
12 May 2020 PSC01 Notification of Peter Sanders as a person with significant control on 12 May 2020