Advanced company searchLink opens in new window

18 MONTPELLIER SPA ROAD LIMITED

Company number 07472683

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)
13 Jan 2017 AP04 Appointment of Complete Property Group Ltd as a secretary on 1 January 2017
05 Jan 2017 TM02 Termination of appointment of Richard Mathieson as a secretary on 31 December 2016
05 Jan 2017 AD01 Registered office address changed from C/O Hill-Mathieson & Partners the Garden Suite 51 Pittville Lawn Cheltenham Gloucestershire GL52 2BH United Kingdom to Complete Property Group Ltd Garden Suite 51 Pittville Lawn Cheltenham GL52 2BH on 5 January 2017
30 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Sep 2016 AD01 Registered office address changed from C/O Hill-Mathieson & Partners PO Box Suite 115 20 Winchcombe Street Cheltenham Gloucestershire GL52 2LY to C/O Hill-Mathieson & Partners the Garden Suite 51 Pittville Lawn Cheltenham Gloucestershire GL52 2BH on 8 September 2016
27 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 4
07 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 4
22 Dec 2014 AD01 Registered office address changed from Suite 115 20 Winchcombe Street Cheltenham Gloucestershire GL52 2LY to C/O Hill-Mathieson & Partners Po Box Suite 115 20 Winchcombe Street Cheltenham Gloucestershire GL52 2LY on 22 December 2014
22 Dec 2014 CH03 Secretary's details changed for Mr Richard Mathieson on 17 December 2014
22 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 4
08 Jan 2014 CH01 Director's details changed for Victoria Stewart on 16 December 2013
08 Jan 2014 CH01 Director's details changed for Mr Matthew John Kinnaird on 16 December 2013
18 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
17 Jun 2013 AD01 Registered office address changed from Providence House Providence Place Islington London N1 0NT on 17 June 2013
20 May 2013 TM02 Termination of appointment of Bolt Burdon Secretaries Limited as a secretary
22 Mar 2013 AP03 Appointment of Mr Richard Mathieson as a secretary
15 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
14 Jan 2013 TM01 Termination of appointment of Melissa Verlaque as a director
04 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
23 Jan 2012 AR01 Annual return made up to 17 December 2011 with full list of shareholders
21 Feb 2011 AP01 Appointment of Melissa Lucy Verlaque as a director
24 Jan 2011 TM01 Termination of appointment of Vincent Billings as a director