Advanced company searchLink opens in new window

MONTPELIER COURT HOMES LIMITED

Company number 04873998

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)
24 May 2019 AA Total exemption full accounts made up to 31 August 2018
04 Oct 2018 SH01 Statement of capital following an allotment of shares on 20 September 2018
  • GBP 29
24 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with updates
10 May 2018 SH01 Statement of capital following an allotment of shares on 12 April 2018
  • GBP 28
09 May 2018 AA Total exemption full accounts made up to 31 August 2017
21 Aug 2017 CS01 Confirmation statement made on 21 August 2017 with updates
27 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Nov 2016 AA Total exemption small company accounts made up to 31 August 2016
31 Aug 2016 CS01 Confirmation statement made on 21 August 2016 with updates
28 Jun 2016 CH01 Director's details changed for Eleri Jones on 10 June 2016
25 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
16 Sep 2015 AR01 Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-16
  • GBP 26
09 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
22 Sep 2014 AR01 Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 26
11 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013
20 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 26
17 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
24 Sep 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
01 Jun 2012 AA Total exemption small company accounts made up to 31 August 2011
15 Mar 2012 CH01 Director's details changed for Diana Latham El Agraa on 15 March 2012
15 Mar 2012 CH01 Director's details changed for Joan Victoria Hall on 15 March 2012
15 Mar 2012 CH01 Director's details changed for Mr Albert Edward John Good on 15 March 2012
23 Sep 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
23 Sep 2011 CH01 Director's details changed for Albert Edward John Good on 21 August 2011
22 Sep 2011 TM02 Termination of appointment of Eleri Jones as a secretary