Advanced company searchLink opens in new window

MONTPELIER PENSION ADMINISTRATION SERVICES LIMITED

Company number 05713077

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Jun 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 197,000
26 Jun 2014 AD04 Register(s) moved to registered office address
26 Jun 2014 CH01 Director's details changed for Mr Edward Watkin Gittins on 1 June 2014
05 Nov 2013 AA Accounts for a small company made up to 31 December 2012
13 Aug 2013 AA Accounts for a small company made up to 31 December 2011
25 Jun 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
07 Nov 2012 AD01 Registered office address changed from , 62-66 Deansgate, Manchester, M3 2EN, England on 7 November 2012
20 Aug 2012 AD01 Registered office address changed from , Montpelier Court Barston Lane, Hampton-in-Arden, Solihull, West Midlands, B92 0HR, England on 20 August 2012
20 Aug 2012 AR01 Annual return made up to 24 June 2012 with full list of shareholders
05 Jan 2012 AP04 Appointment of Mt Secretaries Limited as a secretary
05 Jan 2012 TM02 Termination of appointment of Julie Rackham as a secretary
05 Jan 2012 AP01 Appointment of Mr Edward Watkin Gittins as a director
05 Jan 2012 TM01 Termination of appointment of David Yelloly as a director
31 Aug 2011 AD01 Registered office address changed from , Montpelier House, 62-66 Deansgate, Manchester, M3 2EN on 31 August 2011
31 Aug 2011 AR01 Annual return made up to 24 June 2011 with full list of shareholders
31 Aug 2011 AP03 Appointment of Julie Teresa Rackham as a secretary
22 Jul 2011 MORT MISC Removal of a mortgage registered on the wrong company record
22 Jul 2011 MORT MISC Removal of a mortgage registered on the wrong company record
20 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 4
13 May 2011 TM01 Termination of appointment of Kevin Wells as a director
13 May 2011 TM01 Termination of appointment of Sara Thompson Vandervell as a director
13 May 2011 TM02 Termination of appointment of Graeham Sampson as a secretary
13 May 2011 TM01 Termination of appointment of Graeham Sampson as a director
12 Apr 2011 AA Full accounts made up to 31 December 2010
01 Mar 2011 SH01 Statement of capital following an allotment of shares on 16 February 2011
  • GBP 197,000