Advanced company searchLink opens in new window

MONTPELLIER LEGAL LTD

Company number 13120998

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)
05 Feb 2025 MA Memorandum and Articles of Association
09 Jan 2025 CS01 Confirmation statement made on 8 January 2025 with updates
22 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
27 Jun 2024 PSC02 Notification of Lepiro Holdings Limited as a person with significant control on 3 June 2024
27 Jun 2024 PSC07 Cessation of Simon Michael Thomas as a person with significant control on 3 June 2024
26 Jan 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
19 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with updates
11 Dec 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
07 Dec 2023 SH06 Cancellation of shares. Statement of capital on 23 November 2023
  • GBP 901
28 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
15 Sep 2023 CH01 Director's details changed for Mr Simon Michael Thomas on 15 September 2023
15 Sep 2023 CH01 Director's details changed for Mrs Katrina Louise Martha Lamont on 15 September 2023
15 Sep 2023 CH01 Director's details changed for Mr Nicholas Paul Ponting on 15 September 2023
15 Sep 2023 PSC04 Change of details for Mr Simon Michael Thomas as a person with significant control on 15 September 2023
15 Sep 2023 CH01 Director's details changed for Mrs Lucy Jane Batten on 15 September 2023
15 Sep 2023 AD01 Registered office address changed from Festival House Jessop Avenue Cheltenham GL50 3SH United Kingdom to Unit 13a the Brewery Quarter Henrietta Street Cheltenham GL50 4FA on 15 September 2023
31 Jul 2023 TM01 Termination of appointment of Joanne Marie Davis as a director on 31 July 2023
07 Jul 2023 AP01 Appointment of Mrs Lucy Jane Batten as a director on 7 July 2023
14 Apr 2023 AP01 Appointment of Mrs Katrina Louise Martha Lamont as a director on 14 April 2023
13 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
13 Jan 2023 CH01 Director's details changed for Miss Joanne Marie Davis on 8 January 2023
13 Jan 2023 CH01 Director's details changed for Mr Simon Michael Thomas on 8 January 2023
13 Jan 2023 PSC04 Change of details for Mr Simon Michael Thomas as a person with significant control on 8 January 2023