34 MONTPELIER MANAGEMENT COMPANY LIMITED
Company number 01785782
- Company Overview for 34 MONTPELIER MANAGEMENT COMPANY LIMITED (01785782)
- Filing history for 34 MONTPELIER MANAGEMENT COMPANY LIMITED (01785782)
- People for 34 MONTPELIER MANAGEMENT COMPANY LIMITED (01785782)
- More for 34 MONTPELIER MANAGEMENT COMPANY LIMITED (01785782)
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 2023 | AD01 | Registered office address changed from Office 3 Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB England to The Hive Beaufighter Road Weston Super Mare North Somerset BS24 8EE on 29 September 2023 | |
12 Sep 2023 | PSC01 | Notification of Jennifer Anne Craft as a person with significant control on 11 September 2023 | |
12 Sep 2023 | PSC09 | Withdrawal of a person with significant control statement on 12 September 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 29 August 2023 with updates | |
29 Aug 2023 | CH01 | Director's details changed for Jennifer Anne Craft on 31 July 2023 | |
29 Aug 2023 | CH01 | Director's details changed for Nigel John Hicks on 31 July 2023 | |
27 Jun 2023 | AD01 | Registered office address changed from Flat 1 34 Montpelier Weston Super Mare North Somerset BS23 2RJ to Office 3 Pastures Avenue St. Georges Weston-Super-Mare BS22 7SB on 27 June 2023 | |
13 Feb 2023 | AA | Micro company accounts made up to 31 December 2022 | |
07 Sep 2022 | CS01 | Confirmation statement made on 29 August 2022 with updates | |
23 Jun 2022 | AA | Micro company accounts made up to 31 December 2021 | |
09 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with updates | |
16 Feb 2021 | AA | Micro company accounts made up to 31 December 2020 | |
09 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
05 Oct 2020 | CS01 | Confirmation statement made on 29 August 2020 with updates | |
29 Aug 2019 | CS01 | Confirmation statement made on 29 August 2019 with updates | |
17 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with updates | |
09 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with updates | |
04 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates | |
22 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Jul 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
25 May 2016 | AR01 |
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
|
|
07 Jul 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
27 May 2015 | AR01 |
Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|