- Company Overview for MONTPELLIER LEGAL LTD (13120998)
- Filing history for MONTPELLIER LEGAL LTD (13120998)
- People for MONTPELLIER LEGAL LTD (13120998)
- More for MONTPELLIER LEGAL LTD (13120998)
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
|
|
22 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
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.
|
|
19 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with updates | |
11 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
07 Dec 2023 | SH06 |
Cancellation of shares. Statement of capital on 23 November 2023
|
|
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 |