Advanced company searchLink opens in new window

MONTPELIER PROPERTY LIMITED

Company number 12095601

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)
03 Sep 2024 CS01 Confirmation statement made on 24 August 2024 with no updates
13 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
30 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
19 May 2023 AA Total exemption full accounts made up to 31 July 2022
24 Aug 2022 PSC04 Change of details for Mrs Gayle Edwards as a person with significant control on 18 August 2022
24 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with updates
24 Aug 2022 SH01 Statement of capital following an allotment of shares on 18 August 2022
  • GBP 102
16 Aug 2022 CS01 Confirmation statement made on 9 July 2022 with updates
28 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
03 Mar 2022 MR01 Registration of charge 120956010005, created on 25 February 2022
15 Feb 2022 SH08 Change of share class name or designation
03 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 9 July 2021
31 Jan 2022 CH01 Director's details changed for Ms Gayle Rinkoff on 31 January 2022
05 Aug 2021 CS01 Confirmation statement made on 9 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 03.02.2022.
10 May 2021 AAMD Amended total exemption full accounts made up to 31 July 2020
26 Apr 2021 AP01 Appointment of Ms Gayle Rinkoff as a director on 13 April 2021
09 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
26 Mar 2021 CH01 Director's details changed for Mr Karsten Kristian Edwards on 26 March 2021
26 Mar 2021 AD01 Registered office address changed from Studio 20, Dean House Greenwood Place London NW5 1LB England to Studio 19, Deane House 27 Greenwood Place London NW5 1LB on 26 March 2021
18 Jan 2021 MR04 Satisfaction of charge 120956010001 in full
15 Jan 2021 MR04 Satisfaction of charge 120956010002 in full
15 Jan 2021 MR01 Registration of charge 120956010004, created on 5 January 2021
08 Jan 2021 MR01 Registration of charge 120956010003, created on 5 January 2021
17 Nov 2020 SH01 Statement of capital following an allotment of shares on 28 September 2020
  • GBP 4
10 Jul 2020 CS01 Confirmation statement made on 9 July 2020 with no updates