Advanced company searchLink opens in new window

MONTPELLIER COURT (CHELTENHAM) LIMITED

Company number 05172745

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)
08 Aug 2016 TM01 Termination of appointment of Simon Geoffrey Fisher as a director on 27 July 2016
31 Jul 2016 AD01 Registered office address changed from 18 Montpellier Court Lansdown Road Cheltenham Gloucestershire GL50 2HT England to 21 Montpellier Court Lansdown Road Cheltenham Gloucestershire GL50 2HT on 31 July 2016
14 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
11 Jul 2016 TM02 Termination of appointment of Graham Wilson Annand as a secretary on 11 July 2016
09 May 2016 TM01 Termination of appointment of Graham Wilson Annand as a director on 4 May 2016
09 May 2016 AD01 Registered office address changed from 2 Montpellier Court Lansdown Road Cheltenham Gloucestershire GL50 2HT to 18 Montpellier Court Lansdown Road Cheltenham Gloucestershire GL50 2HT on 9 May 2016
26 Nov 2015 AA Total exemption full accounts made up to 31 July 2015
26 Nov 2015 TM01 Termination of appointment of Gary Martin Stokes as a director on 22 October 2015
26 Aug 2015 TM01 Termination of appointment of Sarah Louise Proudlove as a director on 1 August 2015
10 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 19
21 Apr 2015 AA Total exemption full accounts made up to 31 July 2014
12 Aug 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 19
03 Mar 2014 AP01 Appointment of Mr Gary Martin Stokes as a director
03 Mar 2014 TM01 Termination of appointment of Paul Edmonds as a director
14 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013
16 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
Statement of capital on 2013-07-16
  • GBP 19
29 Oct 2012 AA Total exemption full accounts made up to 31 July 2012
30 Aug 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
30 Aug 2012 TM01 Termination of appointment of Jonathan Williams as a director
30 Aug 2012 TM01 Termination of appointment of Graham Shepherd as a director
26 Jan 2012 AA Total exemption full accounts made up to 31 July 2011
20 Sep 2011 AP01 Appointment of Mr Paul Edmonds as a director
14 Sep 2011 AP01 Appointment of Miss Sarah Louise Proudlove as a director
13 Sep 2011 AP01 Appointment of Mr Benjamin William Hayes as a director
22 Aug 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders