MONTPELLIER HOUSE (CHELTENHAM) LTD
Company number 08144547
- Company Overview for MONTPELLIER HOUSE (CHELTENHAM) LTD (08144547)
- Filing history for MONTPELLIER HOUSE (CHELTENHAM) LTD (08144547)
- People for MONTPELLIER HOUSE (CHELTENHAM) LTD (08144547)
- More for MONTPELLIER HOUSE (CHELTENHAM) LTD (08144547)
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 |