- Company Overview for 18 MONTPELLIER SPA ROAD LIMITED (07472683)
- Filing history for 18 MONTPELLIER SPA ROAD LIMITED (07472683)
- People for 18 MONTPELLIER SPA ROAD LIMITED (07472683)
- More for 18 MONTPELLIER SPA ROAD LIMITED (07472683)
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) |
---|---|---|---|
23 Dec 2024 | AA | Accounts for a dormant company made up to 30 December 2023 | |
17 Dec 2024 | CS01 | Confirmation statement made on 15 December 2024 with updates | |
17 Dec 2024 | AD01 | Registered office address changed from Complete Property Group Ltd 4 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL England to 1a Westbrook Cottages High Street East Meon Petersfield GU32 1QD on 17 December 2024 | |
05 Dec 2024 | AP03 | Appointment of Mrs Elizabeth Marie Mcnaughton as a secretary on 27 November 2024 | |
04 Dec 2024 | TM02 | Termination of appointment of Complete Property Group Limited as a secretary on 27 November 2024 | |
28 Mar 2024 | AA | Accounts for a dormant company made up to 31 December 2022 | |
30 Dec 2023 | AA01 | Current accounting period shortened from 31 December 2022 to 30 December 2022 | |
21 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with updates | |
04 Jan 2023 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
05 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
19 Jan 2022 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
21 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
04 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
03 Apr 2020 | AD01 | Registered office address changed from Complete Property Group Ltd Garden Suite 51 Pittville Lawn Cheltenham GL52 2BH England to Complete Property Group Ltd 4 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL on 3 April 2020 | |
10 Jan 2020 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
23 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
09 Sep 2019 | CH01 | Director's details changed for Mr James Caswell on 1 January 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
26 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
11 Sep 2018 | AP01 | Appointment of Mr James Caswell as a director on 1 January 2018 | |
11 Sep 2018 | AP01 | Appointment of Mr John Mcnaughton as a director on 1 January 2018 | |
23 Mar 2018 | CH04 | Secretary's details changed for Complete Property Group Limited on 23 March 2018 | |
15 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 |