- Company Overview for 3 MONTPELIER TERRACE LIMITED (04307373)
- Filing history for 3 MONTPELIER TERRACE LIMITED (04307373)
- People for 3 MONTPELIER TERRACE LIMITED (04307373)
- More for 3 MONTPELIER TERRACE LIMITED (04307373)
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) |
---|---|---|---|
13 Nov 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
04 May 2023 | AA | Micro company accounts made up to 31 October 2022 | |
24 Nov 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
30 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 10 October 2021 with no updates | |
14 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
25 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
25 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
09 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
18 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
27 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
04 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
09 Aug 2016 | AP01 | Appointment of Mr John Shaddock as a director on 1 August 2016 | |
01 Aug 2016 | TM01 | Termination of appointment of William Carroll as a director on 1 August 2016 | |
12 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
15 Mar 2016 | AD01 | Registered office address changed from 185 Queens Park Road Brighton East Sussex BN2 9ZA to C/O Mark Ashton 21 Brangwyn Drive Brighton BN1 8XB on 15 March 2016 | |
15 Mar 2016 | CH01 | Director's details changed for Mark Christopher Ashton on 26 January 2016 | |
15 Mar 2016 | CH03 | Secretary's details changed for Mark Christopher Ashton on 26 January 2016 | |
26 Oct 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
24 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
27 May 2014 | AA | Total exemption small company accounts made up to 31 October 2013 |