Advanced company searchLink opens in new window

MONTPELIER PROFESSIONAL LIMITED

Company number 05015047

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)
15 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Oct 2008 288a Director appointed philip nuttal
17 Oct 2008 288a Director appointed christopher perry
05 Sep 2008 395 Particulars of a mortgage or charge / charge no: 2
07 Aug 2008 288c Secretary's change of particulars / katharine walsh / 19/07/2008
03 Jun 2008 AA Full accounts made up to 31 December 2006
23 Apr 2008 288a Director appointed graeham stuart sampson
05 Feb 2008 363a Return made up to 14/01/08; full list of members
31 Jan 2008 225 Accounting reference date extended from 30/06/07 to 31/12/07
24 Sep 2007 225 Accounting reference date shortened from 31/12/07 to 30/06/07
01 Jun 2007 AA Accounts for a small company made up to 31 December 2005
18 Jan 2007 363a Return made up to 14/01/07; full list of members
29 Nov 2006 88(2)R Ad 30/06/05--------- £ si 431600@1
28 Mar 2006 363a Return made up to 14/01/06; full list of members
07 Feb 2006 288b Director resigned
07 Feb 2006 288b Director resigned
07 Feb 2006 288b Director resigned
15 Dec 2005 395 Particulars of mortgage/charge
04 Oct 2005 AA Accounts for a dormant company made up to 31 December 2004
28 Sep 2005 225 Accounting reference date shortened from 31/01/05 to 31/12/04
15 Aug 2005 288b Director resigned
15 Aug 2005 288a New director appointed
12 Jul 2005 CERTNM Company name changed tmj group LIMITED\certificate issued on 12/07/05
05 Jul 2005 287 Registered office changed on 05/07/05 from: 3RD floor brook house, 64-72 spring gardens, manchester, M2 2BQ
23 Mar 2005 88(2)R Ad 31/12/04--------- £ si 168398@1