AD01 |
Change of registered address from 18 Northgate Hartlepool TS24 0JY England on 9th February 2023 to 2 Weybourne Street London SW18 4HQ
filed on: 9th, February 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from One Kpmg Llp One St. Peters Square Manchester M2 3AE England on 8th April 2021 to 18 Northgate Hartlepool TS24 0JY
filed on: 8th, April 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 3 5 Battalion Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN on 4th January 2021 to One Kpmg Llp One St. Peters Square Manchester M2 3AE
filed on: 4th, January 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 18th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th January 2019
filed on: 14th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 25th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 11th January 2018
filed on: 11th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2016
filed on: 9th, October 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 13th January 2017
filed on: 7th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st December 2015
filed on: 10th, October 2016
|
accounts |
Free Download
(7 pages)
|
CERTNM |
Company name changed montpelier professional (herts) LIMITEDcertificate issued on 25/06/16
filed on: 25th, June 2016
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 25th, June 2016
|
change of name |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2014
filed on: 8th, April 2016
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2016
filed on: 15th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th January 2016: 100.00 GBP
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2015
filed on: 25th, February 2015
|
annual return |
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 20th January 2015
filed on: 29th, January 2015
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2013
filed on: 7th, October 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2014
filed on: 26th, February 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th February 2014: 100.00 GBP
|
capital |
|
AA |
Small company accounts made up to 31st December 2012
filed on: 5th, November 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2013
filed on: 5th, April 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st December 2011
filed on: 6th, January 2013
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Montpelier House 62-66 Deansgate Manchester M3 2EN on 7th November 2012
filed on: 7th, November 2012
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2010
filed on: 19th, June 2012
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director was appointed on 30th May 2012
filed on: 30th, May 2012
|
officers |
Free Download
(1 page)
|
AP04 |
On 30th May 2012, company appointed a new person to the position of a secretary
filed on: 30th, May 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th May 2012
filed on: 29th, May 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 29th May 2012
filed on: 29th, May 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th May 2012
filed on: 29th, May 2012
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2012
filed on: 14th, March 2012
|
annual return |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, December 2011
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 29th March 2011
filed on: 29th, March 2011
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th February 2011
filed on: 11th, February 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th January 2011
filed on: 14th, January 2011
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 31st December 2009
filed on: 5th, January 2011
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 31st December 2009
filed on: 30th, March 2010
|
annual return |
Free Download
(16 pages)
|
AA |
Full accounts for the period ending 31st December 2008
filed on: 4th, December 2009
|
accounts |
Free Download
(1 page)
|
288b |
On 12th August 2009 Appointment terminated director
filed on: 12th, August 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 13th, January 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to 13th January 2009 with complete member list
filed on: 13th, January 2009
|
annual return |
Free Download
(1 page)
|
288b |
On 27th October 2008 Appointment terminated director
filed on: 27th, October 2008
|
officers |
Free Download
(1 page)
|
288a |
On 12th September 2008 Director appointed
filed on: 12th, September 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 12th September 2008 Director appointed
filed on: 12th, September 2008
|
officers |
Free Download
(1 page)
|
288a |
On 12th September 2008 Director appointed
filed on: 12th, September 2008
|
officers |
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 5th, September 2008
|
mortgage |
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 4th, September 2008
|
officers |
Free Download
(1 page)
|
288a |
On 29th July 2008 Director appointed
filed on: 29th, July 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 26th February 2008 Director appointed
filed on: 26th, February 2008
|
officers |
Free Download
(1 page)
|
88(2)R |
Alloted 79 shares on 23rd January 2008. Value of each share 1 £, total number of shares: 80.
filed on: 30th, January 2008
|
capital |
Free Download
(2 pages)
|
88(3) |
Particulars of contract relating to shares
filed on: 30th, January 2008
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 20 shares on 23rd January 2008. Value of each share 1 £, total number of shares: 100.
filed on: 30th, January 2008
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, January 2008
|
resolution |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, December 2007
|
incorporation |
Free Download
(16 pages)
|