Advanced company searchLink opens in new window

MONTPELLIER HOUSE (CHELTENHAM) LTD

Company number 08144547

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)
28 Feb 2020 AD01 Registered office address changed from 1 Rockfield Business Park Old Station Drive Cheltenham Gloucester GL53 0AN to 3 Royal Crescent Cheltenham Gloucestershire GL50 3DA on 28 February 2020
05 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2019 CS01 Confirmation statement made on 2 July 2019 with updates
30 Sep 2019 PSC04 Change of details for Barry Kenneth Manners as a person with significant control on 8 April 2019
30 Sep 2019 PSC04 Change of details for Mr Andrew Chard as a person with significant control on 8 April 2019
27 Sep 2019 CH01 Director's details changed for Mr Andrew William Chard on 8 April 2019
24 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
18 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
17 Jul 2018 PSC04 Change of details for Barry Kenneth Manners as a person with significant control on 2 July 2018
16 Jul 2018 PSC04 Change of details for Mr Andrew Chard as a person with significant control on 2 July 2018
13 Jul 2018 CH01 Director's details changed for Mr Andrew Chard on 2 July 2018
13 Jul 2018 CH01 Director's details changed for Mr Andrew Chard on 2 July 2018
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
11 Apr 2018 PSC07 Cessation of Barry Kenneth Manners as a person with significant control on 6 April 2016
11 Apr 2018 PSC07 Cessation of Andrew Chard as a person with significant control on 6 April 2016
27 Mar 2018 PSC04 Change of details for Mr Andrew Chard as a person with significant control on 26 March 2018
27 Mar 2018 PSC04 Change of details for Barry Kenneth Manners as a person with significant control on 26 March 2018
26 Mar 2018 CH01 Director's details changed for Mr Andrew Chard on 26 March 2018
13 Jul 2017 PSC01 Notification of Barry Kenneth Manners as a person with significant control on 6 April 2016
13 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with updates
13 Jul 2017 PSC01 Notification of Andrew Chard as a person with significant control on 6 April 2016
30 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
06 Sep 2016 CS01 Confirmation statement made on 2 July 2016 with updates
30 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015