MONTPELLIER HOUSE RESIDENTS LIMITED

03720933
41 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE ENGLAND GL50 1HX

Documents

Documents
Date Category Description Pages
12 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2023 accounts Annual Accounts 8 Buy now
11 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2023 officers Appointment of secretary (Mrs Mary Elizabeth Powys) 2 Buy now
11 Oct 2023 officers Termination of appointment of secretary (Eleanor Jean Mitchell) 1 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2022 accounts Annual Accounts 8 Buy now
13 Oct 2022 officers Change of particulars for director (Mrs Alison Bancroft Livingston) 2 Buy now
28 Mar 2022 accounts Annual Accounts 3 Buy now
15 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2021 accounts Annual Accounts 3 Buy now
26 Feb 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
25 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2020 officers Appointment of director (Miss Mary Elizabeth Powys) 2 Buy now
08 Dec 2020 officers Termination of appointment of director (Michael Raymond Napier) 1 Buy now
08 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Dec 2020 officers Appointment of secretary (Miss Eleanor Jean Mitchell) 2 Buy now
02 Dec 2020 officers Termination of appointment of secretary (Michael Raymond Napier) 1 Buy now
02 Dec 2020 officers Termination of appointment of director (Lindsay Jane Napier) 1 Buy now
31 Mar 2020 address Change Sail Address Company With Old Address New Address 1 Buy now
30 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2020 officers Change of particulars for secretary (Mr Michael Raymond Napier) 1 Buy now
31 Dec 2019 accounts Annual Accounts 2 Buy now
26 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2019 address Change Sail Address Company With Old Address New Address 1 Buy now
27 Dec 2018 accounts Annual Accounts 2 Buy now
08 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
28 Dec 2017 accounts Annual Accounts 2 Buy now
07 Nov 2017 officers Appointment of director (Ms Eleanor Jean Mitchell) 2 Buy now
31 Oct 2017 officers Termination of appointment of director (Victoria Penelope Campbell) 1 Buy now
31 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Aug 2017 officers Appointment of director (Mr Billy Burns) 2 Buy now
31 Jul 2017 officers Appointment of secretary (Mr Michael Raymond Napier) 2 Buy now
31 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Jun 2017 officers Termination of appointment of secretary (Isabel Joy Mayo) 1 Buy now
22 Jun 2017 officers Termination of appointment of director (Freddie Spencer Burns) 1 Buy now
26 Apr 2017 officers Appointment of director (Mr Michael Raymond Napier) 2 Buy now
26 Apr 2017 officers Appointment of director (Mrs Lindsay Jane Napier) 2 Buy now
24 Apr 2017 officers Termination of appointment of director (Richard Hammond Mayo) 1 Buy now
24 Apr 2017 officers Termination of appointment of director (Isabel Joy Mayo) 1 Buy now
08 Mar 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
28 Dec 2016 accounts Annual Accounts 3 Buy now
21 Mar 2016 annual-return Annual Return 8 Buy now
21 Mar 2016 address Change Sail Address Company With Old Address New Address 1 Buy now
24 Dec 2015 accounts Annual Accounts 3 Buy now
04 Mar 2015 annual-return Annual Return 8 Buy now
04 Dec 2014 accounts Annual Accounts 3 Buy now
16 Apr 2014 annual-return Annual Return 8 Buy now
13 Apr 2014 officers Termination of appointment of director (Guy Smith) 1 Buy now
04 Mar 2014 officers Appointment of director (Ms Victoria Penelope Campbell) 2 Buy now
28 Dec 2013 accounts Annual Accounts 3 Buy now
15 Apr 2013 officers Appointment of director (Mrs Alison Bancroft Livingston) 2 Buy now
03 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Mar 2013 officers Appointment of director (Mr Freddie Spencer Burns) 2 Buy now
26 Mar 2013 officers Termination of appointment of director (Victoria Stace) 1 Buy now
18 Mar 2013 officers Termination of appointment of director (Joel Turland) 1 Buy now
27 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Feb 2013 officers Termination of appointment of director (Anthony Smith) 1 Buy now
26 Feb 2013 officers Appointment of secretary (Mrs Isabel Joy Mayo) 2 Buy now
26 Feb 2013 officers Termination of appointment of secretary (Anthony Smith) 1 Buy now
18 Feb 2013 annual-return Annual Return 9 Buy now
24 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jan 2013 accounts Annual Accounts 5 Buy now
04 Apr 2012 officers Appointment of director (Mr Anthony John Smith) 2 Buy now
14 Mar 2012 annual-return Annual Return 8 Buy now
14 Mar 2012 address Change Sail Address Company With Old Address 1 Buy now
14 Mar 2012 address Move Registers To Sail Company 1 Buy now
23 Dec 2011 accounts Annual Accounts 9 Buy now
30 Nov 2011 officers Appointment of secretary (Mr Anthony John Smith) 2 Buy now
30 Nov 2011 officers Termination of appointment of secretary (Beverley Burne) 1 Buy now
06 Sep 2011 annual-return Annual Return 8 Buy now
06 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Dec 2010 accounts Annual Accounts 7 Buy now
25 Feb 2010 annual-return Annual Return 6 Buy now
23 Feb 2010 officers Change of particulars for director (Guy Smith) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Victoria Penelope Stace) 2 Buy now
23 Feb 2010 officers Change of particulars for secretary (Beverley Jane Burne) 1 Buy now
23 Feb 2010 officers Change of particulars for director (Richard Mayo) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Vincent John Warltire) 2 Buy now
23 Feb 2010 address Change Sail Address Company 1 Buy now
23 Feb 2010 officers Change of particulars for director (Isabel Joy Mayo) 2 Buy now
14 Jan 2010 accounts Annual Accounts 7 Buy now
08 Jul 2009 address Registered office changed on 08/07/2009 from the coach house 28 trafalgar street cheltenham gloucestershire GL50 1UH 1 Buy now
09 Apr 2009 annual-return Annual return made up to 10/02/09 10 Buy now
09 Apr 2009 officers Director's change of particulars / guy smith / 01/04/2009 1 Buy now
13 Feb 2009 accounts Annual Accounts 8 Buy now
27 Jan 2009 address Registered office changed on 27/01/2009 from 23 bath street cheltenham gloucestershire GL50 1YA 1 Buy now
17 Dec 2008 officers Director appointed joel turland 3 Buy now
17 Dec 2008 officers Director appointed isabel joy mayo 3 Buy now
17 Dec 2008 officers Secretary appointed beverley burne 3 Buy now
17 Dec 2008 officers Director appointed vincent john warltire 2 Buy now
17 Dec 2008 officers Director appointed victoria penelope stace 2 Buy now