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)
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
  • GBP 6
30 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 6
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
  • GBP 6
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