- Company Overview for MONTPELIER PROFESSIONAL (LEEDS) LIMITED (06447034)
- Filing history for MONTPELIER PROFESSIONAL (LEEDS) LIMITED (06447034)
- People for MONTPELIER PROFESSIONAL (LEEDS) LIMITED (06447034)
- Charges for MONTPELIER PROFESSIONAL (LEEDS) LIMITED (06447034)
- Insolvency for MONTPELIER PROFESSIONAL (LEEDS) LIMITED (06447034)
- More for MONTPELIER PROFESSIONAL (LEEDS) LIMITED (06447034)
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) |
---|---|---|---|
08 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
07 Nov 2012 | AD01 | Registered office address changed from Montpelier House 62-66 Deansgate Manchester M3 2EN on 7 November 2012 | |
13 Jun 2012 | AR01 | Annual return made up to 29 March 2012 with full list of shareholders | |
13 Jun 2012 | TM02 | Termination of appointment of Katharine Martin as a secretary | |
13 Jun 2012 | AP04 | Appointment of Mt Secretaries Limited as a secretary | |
29 May 2012 | AP04 | Appointment of Mt Secretaries Limited as a secretary | |
29 May 2012 | TM02 | Termination of appointment of Katharine Martin as a secretary | |
20 Feb 2012 | AP01 | Appointment of Mr George Paul Goodman as a director | |
17 Feb 2012 | AP01 | Appointment of Mr Mark John Benedict Dalton as a director | |
03 Nov 2011 | TM01 | Termination of appointment of Robert Jackson as a director | |
02 Nov 2011 | AA | Full accounts made up to 31 December 2010 | |
01 Sep 2011 | TM01 | Termination of appointment of Simon Young as a director | |
29 Mar 2011 | AR01 | Annual return made up to 29 March 2011 with full list of shareholders | |
05 Jan 2011 | AA | Full accounts made up to 31 December 2009 | |
06 Dec 2010 | TM01 | Termination of appointment of Graham Elliott as a director | |
15 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
05 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
06 Oct 2009 | CH01 | Director's details changed for Stephen Charles Willey on 5 October 2009 | |
05 Oct 2009 | CH01 | Director's details changed for Mr Simon Christopher Craig Young on 5 October 2009 | |
05 Oct 2009 | CH01 | Director's details changed for Mr Philip Robert Nuttall on 5 October 2009 | |
05 Oct 2009 | CH01 | Director's details changed for Graham Anthony Elliott on 5 October 2009 | |
10 Aug 2009 | 288b | Appointment terminated director david robinson | |
16 Mar 2009 | 363a | Return made up to 28/02/09; full list of members | |
05 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
04 Sep 2008 | 288c | Secretary's change of particulars / katharine walsh / 19/07/2008 |