MONTPELLIER COURT (CHELTENHAM) LIMITED
Company number 05172745
- Company Overview for MONTPELLIER COURT (CHELTENHAM) LIMITED (05172745)
- Filing history for MONTPELLIER COURT (CHELTENHAM) LIMITED (05172745)
- People for MONTPELLIER COURT (CHELTENHAM) LIMITED (05172745)
- More for MONTPELLIER COURT (CHELTENHAM) LIMITED (05172745)
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
|
|
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
|
|
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
|
|
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 |