Advanced company searchLink opens in new window

MONTPELLIER COURT (CHELTENHAM) LIMITED

Company number 05172745

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)
11 Jul 2019 AD01 Registered office address changed from Walmer House 32 Bath Street Cheltenham GL50 1YA England to Midway House Staverton Technology Park, Herrick Way Staverton Cheltenham GL51 6TQ on 11 July 2019
11 Jul 2019 AP04 Appointment of Harper Sheldon Limited as a secretary on 29 May 2019
11 Jul 2019 TM02 Termination of appointment of Cambray Property Management as a secretary on 29 May 2019
21 Feb 2019 AA Accounts for a dormant company made up to 31 July 2018
25 Oct 2018 AD01 Registered office address changed from Montpellier Court Lansdown Road Cheltenham GL50 2HT England to Walmer House 32 Bath Street Cheltenham GL50 1YA on 25 October 2018
25 Oct 2018 AP04 Appointment of Cambray Property Management as a secretary on 1 October 2018
11 Sep 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
11 Sep 2018 TM01 Termination of appointment of Thomas Glyn Parkes as a director on 31 August 2018
21 Apr 2018 AA Micro company accounts made up to 31 July 2017
21 Apr 2018 AD01 Registered office address changed from 21 Montpellier Court Lansdown Road Cheltenham Gloucestershire GL50 2HT England to Montpellier Court Lansdown Road Cheltenham GL50 2HT on 21 April 2018
18 Apr 2018 AP01 Appointment of Mr Ashley Brimfield as a director on 20 March 2018
16 Apr 2018 AP01 Appointment of Timothy Paul Haddock as a director on 20 March 2018
04 Apr 2018 AP01 Appointment of Ritchie Howells as a director on 20 March 2018
29 Mar 2018 TM01 Termination of appointment of Benjamin William Hayes as a director on 21 March 2018
15 Mar 2018 PSC08 Notification of a person with significant control statement
15 Mar 2018 TM01 Termination of appointment of Timothy Hugh Fielding as a director on 6 March 2018
15 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 15 March 2018
31 Jul 2017 PSC08 Notification of a person with significant control statement
19 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with updates
19 Jul 2017 PSC07 Cessation of Simon Geoffrey Fisher as a person with significant control on 27 July 2016
14 Mar 2017 AA Total exemption full accounts made up to 31 July 2016
24 Oct 2016 AP01 Appointment of Timothy Hugh Fielding as a director on 4 October 2016
24 Oct 2016 AP01 Appointment of Thomas Glyn Parkes as a director on 4 October 2016
08 Aug 2016 TM01 Termination of appointment of Simon Geoffrey Fisher as a director on 27 July 2016
31 Jul 2016 AD01 Registered office address changed from 18 Montpellier Court Lansdown Road Cheltenham Gloucestershire GL50 2HT England to 21 Montpellier Court Lansdown Road Cheltenham Gloucestershire GL50 2HT on 31 July 2016