Advanced company searchLink opens in new window

MONTPELIER ESTATES (TAUNTON) LIMITED

Company number 06665491

Filter by category

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
30 Nov 2020 DS01 Application to strike the company off the register
07 Oct 2020 AA Total exemption full accounts made up to 31 August 2020
11 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
03 Mar 2020 AA Total exemption full accounts made up to 31 August 2019
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
06 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2019 CS01 Confirmation statement made on 10 May 2019 with updates
10 May 2019 TM01 Termination of appointment of Michael Roy Joseph Gamble as a director on 30 April 2019
25 Apr 2019 AA Total exemption full accounts made up to 31 August 2018
20 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
08 May 2018 AA Total exemption full accounts made up to 31 August 2017
09 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with no updates
09 May 2017 AA Total exemption full accounts made up to 31 August 2016
16 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
04 Aug 2016 AP01 Appointment of Mr Michael Roy Joseph Gamble as a director on 18 August 2015
24 Mar 2016 AA Total exemption small company accounts made up to 31 August 2015
13 Aug 2015 AR01 Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 3
09 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
06 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 3
06 Aug 2014 CH01 Director's details changed for Mr Kevin John Gerring on 1 August 2014
14 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
14 Nov 2013 CH01 Director's details changed for Mr John Jacques Horsman on 31 October 2013
07 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07