Advanced company searchLink opens in new window

MONTPELIER PENSION TRUSTEES LIMITED

Company number 05802677

Filter by category

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)
16 Nov 2016 MR01 Registration of charge 058026770043, created on 15 November 2016
22 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Sep 2016 MR01 Registration of charge 058026770042, created on 16 September 2016
21 Sep 2016 MR01 Registration of charge 058026770041, created on 16 September 2016
25 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates
29 Mar 2016 MR04 Satisfaction of charge 19 in full
15 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
29 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
19 May 2015 MR01 Registration of charge 058026770040, created on 7 May 2015
17 Feb 2015 MR01 Registration of charge 058026770039, created on 5 February 2015
09 Feb 2015 AD01 Registered office address changed from 15Th Floor Colston Tower Colston Street Bristol BS1 4UX to 3 Temple Quay Temple Back East Bristol BS1 6DZ on 9 February 2015
18 Oct 2014 MR01 Registration of charge 058026770038, created on 6 October 2014
08 Sep 2014 MR01 Registration of charge 058026770037, created on 1 September 2014
31 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
23 Jul 2014 MR01 Registration of charge 058026770035, created on 17 July 2014
23 Jul 2014 MR01 Registration of charge 058026770036, created on 17 July 2014
04 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
21 Aug 2013 AP01 Appointment of Mr Paul James Tarran as a director
21 Aug 2013 AP01 Appointment of Mr Robert Purkis as a director
21 Aug 2013 AP01 Appointment of Miss Nichola Presley as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 17/10/2018.
02 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
29 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
04 Jun 2013 MR01 Registration of charge 058026770034
15 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 33
30 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association