Advanced company searchLink opens in new window

MONTPELIER PROFESSIONAL (BORDERS) LIMITED

Company number 06025748

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)
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
14 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with updates
14 Dec 2023 PSC01 Notification of Eric George Fenwick as a person with significant control on 31 May 2021
14 Dec 2023 PSC07 Cessation of Montpelier Professional Limited as a person with significant control on 31 May 2021
24 Apr 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
18 Apr 2023 CAP-SS Solvency Statement dated 24/03/23
18 Apr 2023 SH20 Statement by Directors
15 Apr 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Apr 2023 SH06 Cancellation of shares. Statement of capital on 31 May 2021
  • GBP 78,400
11 Apr 2023 SH06 Cancellation of shares. Statement of capital on 24 March 2023
  • GBP 2
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
14 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
24 Aug 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 June 2022
17 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
15 Oct 2021 AAMD Amended total exemption full accounts made up to 31 December 2020
05 Oct 2021 AAMD Amended total exemption full accounts made up to 31 December 2018
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 Aug 2021 MR04 Satisfaction of charge 1 in full
04 May 2021 AD01 Registered office address changed from 18 Northgate Hartlepool TS24 0JY England to Dalmar House Barras Lane Dalston Carlisle CA5 7NY on 4 May 2021
08 Apr 2021 AD01 Registered office address changed from One Kpmg Llp One St. Peters Square Manchester M2 3AE England to 18 Northgate Hartlepool TS24 0JY on 8 April 2021
26 Feb 2021 CS01 Confirmation statement made on 5 December 2020 with no updates
04 Jan 2021 AD01 Registered office address changed from Dalmar House Barras Lane Dalston Carlisle CA5 7NY England to One Kpmg Llp One St. Peters Square Manchester M2 3AE on 4 January 2021
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
31 Dec 2020 AD01 Registered office address changed from Suite3, 5 Battalion Court Colburn Business Park Catterick Garrison DL9 4QN England to Dalmar House Barras Lane Dalston Carlisle CA5 7NY on 31 December 2020
31 Dec 2019 DISS40 Compulsory strike-off action has been discontinued