MONTPELIER PROFESSIONAL (GALLOWAY) LIMITED
Company number 06025692
- Company Overview for MONTPELIER PROFESSIONAL (GALLOWAY) LIMITED (06025692)
- Filing history for MONTPELIER PROFESSIONAL (GALLOWAY) LIMITED (06025692)
- People for MONTPELIER PROFESSIONAL (GALLOWAY) LIMITED (06025692)
- Charges for MONTPELIER PROFESSIONAL (GALLOWAY) LIMITED (06025692)
- More for MONTPELIER PROFESSIONAL (GALLOWAY) LIMITED (06025692)
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) |
---|---|---|---|
15 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
15 Dec 2016 | CH01 | Director's details changed for Miss Lesley Smith on 3 December 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
10 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
11 Apr 2016 | CH01 | Director's details changed for Miss Lesley Smith on 8 April 2016 | |
17 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
13 Nov 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
15 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
07 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
06 Jun 2014 | CH01 | Director's details changed for Mr John Frederick Simpson on 6 June 2014 | |
16 Jan 2014 | AP01 | Appointment of Miss Lesley Smith as a director | |
19 Dec 2013 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
05 Nov 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
28 May 2013 | AP03 | Appointment of Mr George Frank Moore as a secretary | |
28 May 2013 | TM02 | Termination of appointment of John Simpson as a secretary | |
28 May 2013 | TM01 | Termination of appointment of Lorna Mcmillan as a director | |
06 Jan 2013 | AA | Accounts for a small company made up to 31 December 2011 | |
18 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
07 Nov 2012 | AD01 | Registered office address changed from Montpelier House 62-66 Deansgate Manchester M3 2EN on 7 November 2012 | |
29 May 2012 | TM01 | Termination of appointment of Robert Jackson as a director | |
13 Dec 2011 | TM01 | Termination of appointment of George Moore as a director | |
12 Dec 2011 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
12 Dec 2011 | TM01 | Termination of appointment of George Moore as a director | |
02 Nov 2011 | AA | Full accounts made up to 31 December 2010 | |
22 Dec 2010 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders |