Advanced company searchLink opens in new window

32 MONTPELLIER SPA ROAD MANAGEMENT COMPANY LIMITED

Company number 02971185

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)
10 Oct 2023 CS01 Confirmation statement made on 26 September 2023 with no updates
25 Jun 2023 AA Accounts for a dormant company made up to 25 September 2022
10 Oct 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
24 Jun 2022 AA Accounts for a dormant company made up to 25 September 2021
08 Oct 2021 CS01 Confirmation statement made on 26 September 2021 with updates
18 Jun 2021 AA Accounts for a dormant company made up to 25 September 2020
10 Oct 2020 CS01 Confirmation statement made on 26 September 2020 with updates
07 Jul 2020 AA Accounts for a dormant company made up to 25 September 2019
07 Jul 2020 AP01 Appointment of Mr Peter Murphy as a director on 5 September 2019
09 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with no updates
05 Sep 2019 TM01 Termination of appointment of Lynne Barlow Chick as a director on 5 September 2019
19 Nov 2018 AA Accounts for a dormant company made up to 25 September 2018
28 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
16 Jul 2018 TM01 Termination of appointment of Gregory Scott Newcombe as a director on 16 July 2018
16 Jul 2018 AP01 Appointment of Mr Matthew Dennis Gough as a director on 16 July 2018
16 Oct 2017 AA Accounts for a dormant company made up to 25 September 2017
27 Sep 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
17 Oct 2016 AA Accounts for a dormant company made up to 25 September 2016
26 Sep 2016 CS01 Confirmation statement made on 26 September 2016 with updates
01 Oct 2015 AA Accounts for a dormant company made up to 25 September 2015
01 Oct 2015 CH01 Director's details changed for Mr Gregory Scott Newcombe on 29 September 2015
01 Oct 2015 CH01 Director's details changed for Mr Andrew Levers on 29 September 2015
28 Sep 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 4
26 Oct 2014 AA Accounts for a dormant company made up to 25 September 2014
27 Sep 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-27
  • GBP 4