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) |
---|---|---|---|
12 May 2020 | PSC07 | Cessation of Mark Lanwer Jephcott as a person with significant control on 24 August 2019 | |
23 Oct 2019 | AP01 | Appointment of Mr Kia Meng Tan as a director on 19 October 2019 | |
23 Oct 2019 | TM01 | Termination of appointment of Mark Lanwer Jephcott as a director on 19 October 2019 | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
13 Jul 2018 | AA | Micro company accounts made up to 28 March 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
03 Jul 2017 | AA | Micro company accounts made up to 28 March 2017 | |
03 Jul 2017 | PSC01 | Notification of Mark Lanwer Jephcott as a person with significant control on 1 December 2016 | |
27 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 28 March 2016 | |
28 Jul 2016 | AD01 | Registered office address changed from Monks Gate House Brighton Road Monks Gate Horsham West Sussex RH13 6JD to Tilley House Broadwater Lane Copsale Horsham West Sussex RH13 6QW on 28 July 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
30 Jun 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
21 May 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
23 Apr 2015 | TM02 | Termination of appointment of Peter Chilcott as a secretary on 22 January 2015 | |
04 Mar 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
22 Jan 2015 | AD01 | Registered office address changed from 3Rd Floor Montpelier House 99 Montpelier Road Brighton BN1 3BE to Monks Gate House Brighton Road Monks Gate Horsham West Sussex RH13 6JD on 22 January 2015 | |
22 Dec 2014 | AA01 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 | |
21 Nov 2014 | TM01 | Termination of appointment of Amanda Miles as a director on 21 November 2014 | |
07 Oct 2014 | AP01 | Appointment of Mr Mark Lanwer Jephcott as a director on 7 October 2014 | |
08 Sep 2014 | CH01 | Director's details changed for Amanda Miller on 8 September 2014 | |
08 Sep 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-09-08
|
|
08 Sep 2014 | TM01 | Termination of appointment of Stephen Mark Myers as a director on 8 September 2014 | |
08 Sep 2014 | TM01 | Termination of appointment of Mary Bernardette Wilkinson as a director on 8 September 2014 |