38 MONTPELIER (W.S.M.) MANAGEMENT LIMITED
Company number 02176302
- Company Overview for 38 MONTPELIER (W.S.M.) MANAGEMENT LIMITED (02176302)
- Filing history for 38 MONTPELIER (W.S.M.) MANAGEMENT LIMITED (02176302)
- People for 38 MONTPELIER (W.S.M.) MANAGEMENT LIMITED (02176302)
- More for 38 MONTPELIER (W.S.M.) MANAGEMENT LIMITED (02176302)
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
|
|
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 |