MONTPELLIER LODGE RESIDENTS LIMITED
Company number 03795797
- Company Overview for MONTPELLIER LODGE RESIDENTS LIMITED (03795797)
- Filing history for MONTPELLIER LODGE RESIDENTS LIMITED (03795797)
- People for MONTPELLIER LODGE RESIDENTS LIMITED (03795797)
- More for MONTPELLIER LODGE RESIDENTS LIMITED (03795797)
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 |