MONTPELLIER COURT (CHELTENHAM) LIMITED

05172745
FIRST FLOOR SUITE 1 ROYAL CRESCENT CHELTENHAM GLOUCESTERSHIRE GL50 3DA

Documents

Documents
Date Category Description Pages
16 Sep 2024 accounts Annual Accounts 3 Buy now
08 Jul 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Jan 2024 accounts Annual Accounts 3 Buy now
21 Dec 2023 officers Appointment of director (Mr Aaron Stuart-Kelso) 2 Buy now
10 Jul 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Jul 2023 officers Change of particulars for director (Mr Timothy Paul Haddock) 2 Buy now
03 Mar 2023 accounts Annual Accounts 3 Buy now
07 Oct 2022 officers Appointment of secretary (Mr David James Turner) 2 Buy now
07 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Oct 2022 officers Termination of appointment of secretary (Fraser Allen Limited) 1 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2022 accounts Annual Accounts 3 Buy now
14 Aug 2021 officers Appointment of corporate secretary (Fraser Allen Limited) 2 Buy now
14 Aug 2021 officers Termination of appointment of secretary (Harper Sheldon Limited) 1 Buy now
14 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Apr 2021 accounts Annual Accounts 3 Buy now
17 Mar 2021 officers Appointment of director (Mr Kevin Joseph Quincey) 2 Buy now
15 Feb 2021 officers Termination of appointment of director (Ritchie Howells) 1 Buy now
15 Feb 2021 officers Termination of appointment of director (Katherine Joanne Bartholomew) 1 Buy now
23 Dec 2020 officers Termination of appointment of director (Ashley James Brimfield) 1 Buy now
07 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jan 2020 capital Return of Allotment of shares 3 Buy now
24 Sep 2019 accounts Annual Accounts 2 Buy now
18 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2019 officers Change of particulars for director (Miss Katherine Joanne Bartholomew) 2 Buy now
12 Jul 2019 officers Appointment of director (Miss Katherine Joanne Bartholomew) 2 Buy now
11 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2019 officers Appointment of corporate secretary (Harper Sheldon Limited) 2 Buy now
11 Jul 2019 officers Termination of appointment of secretary (Cambray Property Management) 1 Buy now
21 Feb 2019 accounts Annual Accounts 2 Buy now
25 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Oct 2018 officers Appointment of corporate secretary (Cambray Property Management) 2 Buy now
11 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2018 officers Termination of appointment of director (Thomas Glyn Parkes) 1 Buy now
21 Apr 2018 accounts Annual Accounts 2 Buy now
21 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Apr 2018 officers Appointment of director (Mr Ashley Brimfield) 2 Buy now
16 Apr 2018 officers Appointment of director (Timothy Paul Haddock) 2 Buy now
04 Apr 2018 officers Appointment of director (Ritchie Howells) 3 Buy now
29 Mar 2018 officers Termination of appointment of director (Benjamin William Hayes) 2 Buy now
15 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
15 Mar 2018 officers Termination of appointment of director (Timothy Hugh Fielding) 1 Buy now
15 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
31 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
19 Jul 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Mar 2017 accounts Annual Accounts 4 Buy now
24 Oct 2016 officers Appointment of director (Timothy Hugh Fielding) 3 Buy now
24 Oct 2016 officers Appointment of director (Thomas Glyn Parkes) 3 Buy now
08 Aug 2016 officers Termination of appointment of director (Simon Geoffrey Fisher) 2 Buy now
31 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jul 2016 officers Termination of appointment of secretary (Graham Wilson Annand) 1 Buy now
09 May 2016 officers Termination of appointment of director (Graham Wilson Annand) 1 Buy now
09 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Nov 2015 accounts Annual Accounts 4 Buy now
26 Nov 2015 officers Termination of appointment of director (Gary Martin Stokes) 1 Buy now
26 Aug 2015 officers Termination of appointment of director (Sarah Louise Proudlove) 1 Buy now
10 Jul 2015 annual-return Annual Return 9 Buy now
21 Apr 2015 accounts Annual Accounts 4 Buy now
12 Aug 2014 annual-return Annual Return 9 Buy now
03 Mar 2014 officers Appointment of director (Mr Gary Martin Stokes) 2 Buy now
03 Mar 2014 officers Termination of appointment of director (Paul Edmonds) 1 Buy now
14 Oct 2013 accounts Annual Accounts 4 Buy now
16 Jul 2013 annual-return Annual Return 9 Buy now
29 Oct 2012 accounts Annual Accounts 4 Buy now
30 Aug 2012 annual-return Annual Return 11 Buy now
30 Aug 2012 officers Termination of appointment of director (Jonathan Williams) 1 Buy now
30 Aug 2012 officers Termination of appointment of director (Graham Shepherd) 1 Buy now
26 Jan 2012 accounts Annual Accounts 6 Buy now
20 Sep 2011 officers Appointment of director (Mr Paul Edmonds) 2 Buy now
14 Sep 2011 officers Appointment of director (Miss Sarah Louise Proudlove) 2 Buy now
13 Sep 2011 officers Appointment of director (Mr Benjamin William Hayes) 2 Buy now
22 Aug 2011 annual-return Annual Return 10 Buy now
22 Aug 2011 officers Termination of appointment of director (Karen Hulatt) 1 Buy now
09 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Feb 2011 officers Appointment of secretary (Graham Wilson Annand) 3 Buy now
31 Jan 2011 accounts Annual Accounts 4 Buy now
15 Dec 2010 officers Termination of appointment of secretary (Karen Hulatt) 4 Buy now
22 Sep 2010 officers Appointment of director (Graham Wilson Annand) 3 Buy now
02 Aug 2010 annual-return Annual Return 9 Buy now
02 Aug 2010 officers Change of particulars for secretary (Ms Karen Hulatt) 1 Buy now
02 Aug 2010 officers Change of particulars for director (Graham John Shepherd) 2 Buy now
02 Aug 2010 officers Change of particulars for director (Simon Geoffrey Fisher) 2 Buy now
02 Aug 2010 officers Change of particulars for director (Jonathan Williams) 2 Buy now
02 Aug 2010 officers Change of particulars for director (Karen Hulatt) 2 Buy now
29 Apr 2010 accounts Annual Accounts 3 Buy now
04 Aug 2009 annual-return Return made up to 07/07/09; full list of members 10 Buy now
06 Jul 2009 accounts Annual Accounts 3 Buy now
11 Mar 2009 address Registered office changed on 11/03/2009 from countrywide property management 161 new union street coventry west midlands CV1 2PL 1 Buy now
07 Feb 2009 address Registered office changed on 07/02/2009 from 17 montpellier court lansdown road cheltenham gloucestershire GL50 2HT 1 Buy now
30 Jul 2008 annual-return Return made up to 07/07/08; full list of members 4 Buy now
09 Jun 2008 accounts Annual Accounts 3 Buy now
15 Aug 2007 capital Ad 07/07/05-07/07/07 £ si 2@1 2 Buy now
15 Aug 2007 capital Nc inc already adjusted 11/12/05 1 Buy now
15 Aug 2007 annual-return Return made up to 07/07/07; change of members 8 Buy now
10 Aug 2007 officers New director appointed 2 Buy now
19 Jul 2007 officers Director resigned 1 Buy now
30 May 2007 accounts Annual Accounts 2 Buy now