Advanced company searchLink opens in new window

MONTPELIER PROPERTIES LIMITED

Company number 07271085

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 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
10 Jun 2024 CS01 Confirmation statement made on 2 June 2024 with no updates
06 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
23 May 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 2 June 2022
04 Jul 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 2,000,000
06 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 04/07/2022.
15 Mar 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
27 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
08 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with updates
08 Jun 2021 CH01 Director's details changed for Mrs Cassandra Jill Fry on 1 June 2021
08 Jun 2021 CH01 Director's details changed for Mr. Gregory John Fry on 1 June 2021
01 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
22 Jul 2020 PSC07 Cessation of Gregory John Fry as a person with significant control on 28 August 2019
22 Jul 2020 PSC02 Notification of Montpelier Holdings Limited as a person with significant control on 28 August 2019
03 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
03 Jun 2020 CH01 Director's details changed for Mr. Gregory John Fry on 2 June 2020
04 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with updates
06 Dec 2018 SH01 Statement of capital following an allotment of shares on 27 November 2018
  • GBP 1,500,000
04 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
21 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with no updates
21 Jun 2018 CH01 Director's details changed for Mr. Gregory John Fry on 2 June 2018
21 Jun 2018 CH01 Director's details changed for Mrs Cassandra Jill Fry on 2 June 2018