- Company Overview for 6 MONTPELIER GROVE LIMITED (06449857)
- Filing history for 6 MONTPELIER GROVE LIMITED (06449857)
- People for 6 MONTPELIER GROVE LIMITED (06449857)
- More for 6 MONTPELIER GROVE LIMITED (06449857)
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) |
---|---|---|---|
13 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Feb 2015 | AR01 | Annual return made up to 9 February 2015 no member list | |
02 Feb 2015 | AP01 | Appointment of Ms Kathryn Sarah Newbury as a director on 1 February 2015 | |
02 Feb 2015 | TM01 | Termination of appointment of Stuart Ian Colville as a director on 31 January 2015 | |
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Mar 2014 | AR01 | Annual return made up to 9 February 2014 no member list | |
19 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Feb 2013 | AR01 | Annual return made up to 9 February 2013 no member list | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
13 Feb 2012 | AR01 | Annual return made up to 9 February 2012 no member list | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Aug 2011 | AP01 | Appointment of Dr Richard John Piercy as a director | |
10 Aug 2011 | AP01 | Appointment of Mr Stuart Ian Colville as a director | |
10 Aug 2011 | AP01 | Appointment of Mr Stuart Ian Colville as a director | |
09 Aug 2011 | TM01 | Termination of appointment of Sandi Wylie as a director | |
03 Aug 2011 | TM01 | Termination of appointment of Helen Langsam as a director | |
14 Feb 2011 | AR01 | Annual return made up to 9 February 2011 no member list | |
23 Nov 2010 | AR01 | Annual return made up to 9 February 2010 no member list | |
23 Nov 2010 | CH01 | Director's details changed for Rachel Marie Brown on 1 January 2010 | |
22 Nov 2010 | CH01 | Director's details changed for Rosemary Elisabeth Whittington on 1 January 2010 | |
22 Nov 2010 | CH01 | Director's details changed for Sandi Wylie on 1 January 2010 | |
22 Nov 2010 | CH01 | Director's details changed for Helen Langsam on 1 January 2010 | |
19 Feb 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
20 Feb 2009 | 363a | Annual return made up to 09/02/09 |