MONTPELLIER LEGAL LTD

13120998
UNIT 13A THE BREWERY QUARTER HENRIETTA STREET CHELTENHAM GL50 4FA

Documents

Documents
Date Category Description Pages
12 Sep 2024 accounts Annual Accounts 12 Buy now
27 Jun 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Jun 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jan 2024 capital Return of purchase of own shares 4 Buy now
19 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Dec 2023 resolution Resolution 2 Buy now
07 Dec 2023 capital Notice of cancellation of shares 4 Buy now
28 Nov 2023 accounts Annual Accounts 10 Buy now
15 Sep 2023 officers Change of particulars for director (Mr Simon Michael Thomas) 2 Buy now
15 Sep 2023 officers Change of particulars for director (Mrs Katrina Louise Martha Lamont) 2 Buy now
15 Sep 2023 officers Change of particulars for director (Mr Nicholas Paul Ponting) 2 Buy now
15 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Sep 2023 officers Change of particulars for director (Mrs Lucy Jane Batten) 2 Buy now
15 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2023 officers Termination of appointment of director (Joanne Marie Davis) 1 Buy now
07 Jul 2023 officers Appointment of director (Mrs Lucy Jane Batten) 2 Buy now
14 Apr 2023 officers Appointment of director (Mrs Katrina Louise Martha Lamont) 2 Buy now
13 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2023 officers Change of particulars for director (Miss Joanne Marie Davis) 2 Buy now
13 Jan 2023 officers Change of particulars for director (Mr Simon Michael Thomas) 2 Buy now
13 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jun 2022 accounts Annual Accounts 9 Buy now
13 Jun 2022 officers Appointment of director (Mr Nicholas Paul Ponting) 2 Buy now
13 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jun 2021 resolution Resolution 2 Buy now
10 May 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 May 2021 officers Appointment of director (Miss Joanne Marie Davis) 2 Buy now
04 May 2021 officers Termination of appointment of director (Philip Laurence Ryder) 1 Buy now
12 Apr 2021 capital Return of Allotment of shares 3 Buy now
04 Mar 2021 officers Appointment of director (Mr Philip Laurence Ryder) 2 Buy now
08 Jan 2021 incorporation Incorporation Company 25 Buy now