- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |