Advanced company searchLink opens in new window

MONTPELIER PROFESSIONAL (LEEDS) LIMITED

Company number 06447034

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)
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