MONTPELLIER HOUSE FREEHOLD LIMITED
Company number 13081395
- Company Overview for MONTPELLIER HOUSE FREEHOLD LIMITED (13081395)
- Filing history for MONTPELLIER HOUSE FREEHOLD LIMITED (13081395)
- People for MONTPELLIER HOUSE FREEHOLD LIMITED (13081395)
- More for MONTPELLIER HOUSE FREEHOLD LIMITED (13081395)
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) |
---|---|---|---|
21 Jan 2025 | CS01 | Confirmation statement made on 19 January 2025 with no updates | |
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
01 Feb 2024 | CS01 | Confirmation statement made on 19 January 2024 with updates | |
17 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Nov 2023 | AD01 | Registered office address changed from Montpellier House Suffolk Square Cheltenham GL50 2DY England to Montpellier House Montpellier Drive Cheltenham GL50 1TY on 13 November 2023 | |
10 Nov 2023 | AD01 | Registered office address changed from First Floor Brailsford House, Knapp Lane Cheltenham Gloucestershire GL50 3QA England to Montpellier House Suffolk Square Cheltenham GL50 2DY on 10 November 2023 | |
18 Oct 2023 | PSC02 | Notification of Mondeche Limited as a person with significant control on 7 September 2023 | |
17 Oct 2023 | PSC09 | Withdrawal of a person with significant control statement on 17 October 2023 | |
17 Oct 2023 | AP01 | Appointment of Mr Daniel Eaton as a director on 7 September 2023 | |
17 Oct 2023 | AP01 | Appointment of Mr Henry Charles Yan as a director on 7 September 2023 | |
17 Oct 2023 | TM01 | Termination of appointment of Ronan Jeremy Mckeown as a director on 7 September 2023 | |
17 Oct 2023 | TM01 | Termination of appointment of Andrew Peter Phelan as a director on 7 September 2023 | |
17 Oct 2023 | TM01 | Termination of appointment of Peter John Crawshaw West as a director on 7 September 2023 | |
18 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
19 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with updates | |
14 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Aug 2022 | SH02 | Sub-division of shares on 21 December 2020 | |
26 Jul 2022 | CS01 | Confirmation statement made on 26 July 2022 with updates | |
25 Jul 2022 | CS01 | Confirmation statement made on 25 July 2022 with updates | |
25 Jul 2022 | PSC08 | Notification of a person with significant control statement | |
14 Jul 2022 | PSC07 | Cessation of Peter John Crawshaw West as a person with significant control on 17 February 2022 | |
14 Jul 2022 | PSC07 | Cessation of Andrew Peter Phelan as a person with significant control on 7 June 2021 | |
14 Jul 2022 | PSC07 | Cessation of Ronan Jeremy Mckeown as a person with significant control on 28 October 2021 | |
14 Jul 2022 | PSC07 | Cessation of Michael Patrick Durkan as a person with significant control on 7 June 2021 | |
14 Jul 2022 | CS01 | Confirmation statement made on 14 July 2022 with updates |