Advanced company searchLink opens in new window

26 MONTPELLIER SPA ROAD MANAGEMENT COMPANY LIMITED

Company number 03209897

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)
20 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
13 Mar 2024 AD01 Registered office address changed from PO Box GL501UL 26 Montpellier Spa Road Cheltenham Gloucestershire GL50 1UL United Kingdom to 26 Montpellier Spa Road Cheltenham Gloucestershire GL50 1UL on 13 March 2024
30 Jun 2023 CH01 Director's details changed for Ms Joanna Elizabeth Phillips Lane on 29 June 2023
29 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with updates
29 Jun 2023 PSC04 Change of details for Ms Joanna Elizabeth Phillips Lane as a person with significant control on 29 June 2023
30 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
07 Dec 2022 PSC01 Notification of Sarah Yasmine Oussena as a person with significant control on 24 June 2022
07 Dec 2022 AP01 Appointment of Miss Sarah Yasmine Oussena as a director on 24 June 2022
07 Dec 2022 PSC07 Cessation of Sarah Jane Cernik as a person with significant control on 24 June 2022
07 Dec 2022 PSC07 Cessation of Philip Cernik as a person with significant control on 24 June 2022
07 Dec 2022 TM01 Termination of appointment of Philip Cernik as a director on 24 June 2022
14 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with updates
03 Dec 2021 AA Accounts for a dormant company made up to 30 June 2021
23 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with updates
16 Dec 2020 AA Accounts for a dormant company made up to 30 June 2020
10 Dec 2020 PSC04 Change of details for Mrs Emmalene Turner as a person with significant control on 9 December 2020
10 Dec 2020 CH01 Director's details changed for Mrs Emmalene Turner on 9 December 2020
10 Dec 2020 CH01 Director's details changed for Mr Brian Turner-Yates on 9 December 2020
09 Dec 2020 PSC01 Notification of Emmalene Turner as a person with significant control on 10 September 2020
09 Dec 2020 AP01 Appointment of Mr Brian Turner-Yates as a director on 10 September 2020
09 Dec 2020 AP01 Appointment of Mrs Emmalene Turner as a director on 10 September 2020
09 Dec 2020 TM01 Termination of appointment of Walter John David Beard as a director on 10 September 2020
09 Dec 2020 AD01 Registered office address changed from PO Box GL501UL 26 Montpellier Spa Road 26 Montpellier Spa Road Cheltenham Gloucestershire GL50 1UL United Kingdom to PO Box GL501UL 26 Montpellier Spa Road Cheltenham Gloucestershire GL50 1UL on 9 December 2020
09 Dec 2020 PSC07 Cessation of Walter John David Beard as a person with significant control on 10 September 2020
16 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates