- Company Overview for MONTPELIER PROPERTIES LIMITED (07271085)
- Filing history for MONTPELIER PROPERTIES LIMITED (07271085)
- People for MONTPELIER PROPERTIES LIMITED (07271085)
- Charges for MONTPELIER PROPERTIES LIMITED (07271085)
- More for MONTPELIER PROPERTIES LIMITED (07271085)
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) |
---|---|---|---|
21 Jun 2018 | PSC04 | Change of details for Mr. Gregory John Fry as a person with significant control on 2 June 2018 | |
15 Dec 2017 | AAMD | Amended total exemption full accounts made up to 31 March 2017 | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
20 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 17 October 2016
|
|
02 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Jun 2015 | MR04 | Satisfaction of charge 1 in full | |
17 Jun 2015 | MR04 | Satisfaction of charge 3 in full | |
17 Jun 2015 | MR04 | Satisfaction of charge 2 in full | |
17 Jun 2015 | MR04 | Satisfaction of charge 4 in full | |
03 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
21 May 2015 | CH01 | Director's details changed for Ms Cassandra Jill Elliott on 4 April 2015 | |
18 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Jun 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-05
|
|
04 Jun 2014 | AP01 | Appointment of Ms Cassandra Jill Elliott as a director | |
21 Jan 2014 | SH01 |
Statement of capital following an allotment of shares on 16 January 2014
|
|
19 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
07 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 6 March 2013
|
|
08 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Jul 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
02 Jul 2012 | CH03 | Secretary's details changed for Gordan James Haxton on 1 June 2012 | |
30 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 |