Advanced company searchLink opens in new window

MONTPELIER COURT FREEHOLD BROMLEY LIMITED

Company number 05591898

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)
16 Oct 2013 CH01 Director's details changed for Pauline Jane Pierce on 16 October 2013
16 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 11
16 Jan 2013 AP01 Appointment of Ms Elizabeth Kiff as a director
15 Jan 2013 TM02 Termination of appointment of Simon Dothie as a secretary
14 Jan 2013 CH01 Director's details changed for Pauline Jane Pierce on 14 January 2013
14 Jan 2013 TM02 Termination of appointment of Simon Dothie as a secretary
14 Jan 2013 AD01 Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 14 January 2013
18 Dec 2012 AA Accounts for a dormant company made up to 31 October 2012
01 Nov 2012 AR01 Annual return made up to 13 October 2012 with full list of shareholders
23 Aug 2012 TM01 Termination of appointment of Allan Dell as a director
22 May 2012 TM01 Termination of appointment of Suzanne Bayon as a director
24 Jan 2012 AR01 Annual return made up to 13 October 2011 with full list of shareholders
03 Jan 2012 AA Accounts for a dormant company made up to 31 October 2011
05 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
18 Oct 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
17 Feb 2010 AA Accounts for a dormant company made up to 31 October 2009
29 Oct 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Pauline Jane Pierce on 29 October 2009
29 Oct 2009 CH01 Director's details changed for Suzanne Jean Bayon on 29 October 2009
29 Oct 2009 CH01 Director's details changed for Allan Stanley Dell on 29 October 2009
27 Oct 2009 CH01 Director's details changed for Allan Stanley Dell on 11 December 2008
27 Oct 2009 CH01 Director's details changed for Pauline Jane Pierce on 11 December 2008
27 Oct 2009 CH01 Director's details changed for Suzanne Jean Bayon on 11 December 2008
02 Sep 2009 AA Accounts for a dormant company made up to 31 October 2008
17 Dec 2008 363a Return made up to 09/10/08; full list of members