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)
14 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
11 Jul 2016 TM02 Termination of appointment of Graham Wilson Annand as a secretary on 11 July 2016
09 May 2016 TM01 Termination of appointment of Graham Wilson Annand as a director on 4 May 2016
09 May 2016 AD01 Registered office address changed from 2 Montpellier Court Lansdown Road Cheltenham Gloucestershire GL50 2HT to 18 Montpellier Court Lansdown Road Cheltenham Gloucestershire GL50 2HT on 9 May 2016
26 Nov 2015 AA Total exemption full accounts made up to 31 July 2015
26 Nov 2015 TM01 Termination of appointment of Gary Martin Stokes as a director on 22 October 2015
26 Aug 2015 TM01 Termination of appointment of Sarah Louise Proudlove as a director on 1 August 2015
10 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 19
21 Apr 2015 AA Total exemption full accounts made up to 31 July 2014
12 Aug 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 19
03 Mar 2014 AP01 Appointment of Mr Gary Martin Stokes as a director
03 Mar 2014 TM01 Termination of appointment of Paul Edmonds as a director
14 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013
16 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
Statement of capital on 2013-07-16
  • GBP 19
29 Oct 2012 AA Total exemption full accounts made up to 31 July 2012
30 Aug 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
30 Aug 2012 TM01 Termination of appointment of Jonathan Williams as a director
30 Aug 2012 TM01 Termination of appointment of Graham Shepherd as a director
26 Jan 2012 AA Total exemption full accounts made up to 31 July 2011
20 Sep 2011 AP01 Appointment of Mr Paul Edmonds as a director
14 Sep 2011 AP01 Appointment of Miss Sarah Louise Proudlove as a director
13 Sep 2011 AP01 Appointment of Mr Benjamin William Hayes as a director
22 Aug 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
22 Aug 2011 TM01 Termination of appointment of Karen Hulatt as a director
09 Apr 2011 AD01 Registered office address changed from 17 Montpellier Court Lansdown Road Cheltenham Gloucestershire GL50 2HT on 9 April 2011