- Company Overview for MONTPELIER PROFESSIONAL (LANCS) LIMITED (06527724)
- Filing history for MONTPELIER PROFESSIONAL (LANCS) LIMITED (06527724)
- People for MONTPELIER PROFESSIONAL (LANCS) LIMITED (06527724)
- Charges for MONTPELIER PROFESSIONAL (LANCS) LIMITED (06527724)
- More for MONTPELIER PROFESSIONAL (LANCS) LIMITED (06527724)
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) |
---|---|---|---|
29 Sep 2015 | AP01 | Appointment of Mrs Julie Amanda Flintoff as a director on 10 August 2015 | |
29 Sep 2015 | TM01 | Termination of appointment of Jessica Margret Halpin as a director on 10 August 2015 | |
29 Sep 2015 | AP01 | Appointment of Ms Jessica Margret Halpin as a director on 10 August 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
11 Feb 2015 | TM01 | Termination of appointment of John Leslie Teece as a director on 31 December 2014 | |
29 Jan 2015 | TM02 | Termination of appointment of Mt Secretaries Limited as a secretary on 20 January 2015 | |
29 Jan 2015 | AP03 | Appointment of Mrs Louise Barbara Highton as a secretary on 20 January 2015 | |
07 Oct 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
02 Jun 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
07 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
31 May 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
31 May 2013 | AD02 | Register inspection address has been changed from 62-66 Deansgate Manchester M3 2EN United Kingdom | |
06 Jan 2013 | AA | Accounts for a small company made up to 31 December 2011 | |
04 Jul 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
04 Jul 2012 | TM01 | Termination of appointment of Paul Fingleton as a director | |
04 Jul 2012 | TM02 | Termination of appointment of Katharine Walsh as a secretary | |
04 Jul 2012 | AP04 | Appointment of Mt Secretaries Limited as a secretary | |
04 Jul 2012 | TM01 | Termination of appointment of Paul Fingleton as a director | |
29 May 2012 | AP04 | Appointment of Mt Secretaries Limited as a secretary | |
29 May 2012 | TM02 | Termination of appointment of Katharine Walsh as a secretary | |
06 Mar 2012 | AP01 | Appointment of Andrew James Baird Mcdonald as a director | |
06 Mar 2012 | AD01 | Registered office address changed from Montpelier House 62-66 Deansgate Manchester M3 2EN United Kingdom on 6 March 2012 | |
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 | |
15 Aug 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders |