Advanced company searchLink opens in new window

MONTPELIER PROFESSIONAL (LANCS) LIMITED

Company number 06527724

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)
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
  • GBP 300
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
  • GBP 300
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