MONTPELIER PENSION ADMINISTRATION SERVICES LIMITED
Company number 05713077
- Company Overview for MONTPELIER PENSION ADMINISTRATION SERVICES LIMITED (05713077)
- Filing history for MONTPELIER PENSION ADMINISTRATION SERVICES LIMITED (05713077)
- People for MONTPELIER PENSION ADMINISTRATION SERVICES LIMITED (05713077)
- Charges for MONTPELIER PENSION ADMINISTRATION SERVICES LIMITED (05713077)
- More for MONTPELIER PENSION ADMINISTRATION SERVICES LIMITED (05713077)
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) |
---|---|---|---|
26 Jun 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
26 Jun 2014 | AD04 | Register(s) moved to registered office address | |
26 Jun 2014 | CH01 | Director's details changed for Mr Edward Watkin Gittins on 1 June 2014 | |
05 Nov 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
13 Aug 2013 | AA | Accounts for a small company made up to 31 December 2011 | |
25 Jun 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
07 Nov 2012 | AD01 | Registered office address changed from , 62-66 Deansgate, Manchester, M3 2EN, England on 7 November 2012 | |
20 Aug 2012 | AD01 | Registered office address changed from , Montpelier Court Barston Lane, Hampton-in-Arden, Solihull, West Midlands, B92 0HR, England on 20 August 2012 | |
20 Aug 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
05 Jan 2012 | AP04 | Appointment of Mt Secretaries Limited as a secretary | |
05 Jan 2012 | TM02 | Termination of appointment of Julie Rackham as a secretary | |
05 Jan 2012 | AP01 | Appointment of Mr Edward Watkin Gittins as a director | |
05 Jan 2012 | TM01 | Termination of appointment of David Yelloly as a director | |
31 Aug 2011 | AD01 | Registered office address changed from , Montpelier House, 62-66 Deansgate, Manchester, M3 2EN on 31 August 2011 | |
31 Aug 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
31 Aug 2011 | AP03 | Appointment of Julie Teresa Rackham as a secretary | |
22 Jul 2011 | MORT MISC | Removal of a mortgage registered on the wrong company record | |
22 Jul 2011 | MORT MISC | Removal of a mortgage registered on the wrong company record | |
20 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
13 May 2011 | TM01 | Termination of appointment of Kevin Wells as a director | |
13 May 2011 | TM01 | Termination of appointment of Sara Thompson Vandervell as a director | |
13 May 2011 | TM02 | Termination of appointment of Graeham Sampson as a secretary | |
13 May 2011 | TM01 | Termination of appointment of Graeham Sampson as a director | |
12 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
01 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 16 February 2011
|