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)
28 Oct 2015 TM01 Termination of appointment of Francesca Marina James as a director on 23 September 2015
08 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 7
07 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
03 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 7
26 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
07 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
10 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
24 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Jan 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
06 Oct 2010 AD01 Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 6 October 2010
29 Jun 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Feb 2010 CH01 Director's details changed for Mrs Francesca Marina James on 1 February 2010
05 Jan 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
04 Jan 2010 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary
04 Jan 2010 TM02 Termination of appointment of Hml Company Secretarial Services as a secretary
29 Oct 2009 AA01 Current accounting period extended from 11 October 2009 to 31 March 2010
06 Aug 2009 AA Accounts for a dormant company made up to 11 October 2008
03 Apr 2009 288b Appointment terminated director richard limbrick
21 Jan 2009 AA Accounts for a dormant company made up to 11 October 2007
05 Jan 2009 363a Return made up to 03/01/09; full list of members
27 Nov 2008 288b Appointment terminated director john fowler
08 Oct 2008 288a Secretary appointed hml company secretarial services
08 Oct 2008 288b Appointment terminated secretary bernard land
29 Sep 2008 287 Registered office changed on 29/09/2008 from 3 laurel house station road worle weston super mare north somerset BS22 6AR