Advanced company searchLink opens in new window

38 MONTPELIER (W.S.M.) MANAGEMENT LIMITED

Company number 02176302

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)
08 Mar 2021 AD01 Registered office address changed from 38a Montpelier Weston-Super-Mare Somerset BS23 2RJ England to 38B Montpelier Weston-Super-Mare BS23 2RJ on 8 March 2021
16 Oct 2020 CH01 Director's details changed for Miss Alicia Bowden on 16 October 2020
16 Oct 2020 PSC08 Notification of a person with significant control statement
16 Oct 2020 AP01 Appointment of Miss Alicia Bowden as a director on 15 October 2020
20 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
20 Jan 2020 AA Micro company accounts made up to 31 March 2019
09 Mar 2019 CS01 Confirmation statement made on 3 January 2019 with updates
28 Jun 2018 TM01 Termination of appointment of David Francis James as a director on 22 June 2018
28 Jun 2018 PSC07 Cessation of David Francis James as a person with significant control on 22 June 2018
28 Jun 2018 AD01 Registered office address changed from Top Floor Flat 80 Lupus Street Pimlico London SW1V 3EL to 38a Montpelier Weston-Super-Mare Somerset BS23 2RJ on 28 June 2018
21 Jun 2018 AA Micro company accounts made up to 31 March 2018
05 Jun 2018 AP03 Appointment of Mr Adam Harrison as a secretary on 5 June 2018
05 Jun 2018 AP01 Appointment of Mr Adam Harrison as a director on 5 June 2018
04 Feb 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
24 Dec 2017 AA Micro company accounts made up to 31 March 2017
07 Feb 2017 CS01 Confirmation statement made on 3 January 2017 with updates
11 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Feb 2016 TM02 Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 31 January 2016
04 Jan 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 7
29 Dec 2015 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Top Floor Flat 80 Lupus Street Pimlico London SW1V 3EL on 29 December 2015
21 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
14 Dec 2015 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 14 December 2015
14 Dec 2015 TM02 Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 14 December 2015
14 Dec 2015 AP01 Appointment of Mrs Daphne Channon as a director on 23 October 2015
10 Nov 2015 AP01 Appointment of Mr David Francis James as a director on 23 October 2015