Advanced company searchLink opens in new window

MONTPELLIER HOUSE FREEHOLD LIMITED

Company number 13081395

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)
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