FIVE MONTPELIER GROVE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 03651276 |
Category | |
Incorporated | 19 Oct 1998 |
Age | 25 years, 7 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
FIVE MONTPELIER GROVE MANAGEMENT COMPANY LIMITED is an active with number 03651276. It was incorporated 25 years, 7 months, 11 days ago, on 19 October 1998. The company address is 5a Montpelier Grove, London, NW5 2XD, England.
Company Fillings
Termination director company with name termination date
Date: 11 Feb 2024
Action Date: 01 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marcus Killingworth
Termination date: 2023-09-01
Documents
Cessation of a person with significant control
Date: 11 Feb 2024
Action Date: 01 Sep 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-09-01
Psc name: Marcus Killingworth
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2023
Action Date: 18 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-18
Documents
Notification of a person with significant control
Date: 14 Jun 2023
Action Date: 01 Jun 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-06-01
Psc name: Mark Steven Bullard
Documents
Confirmation statement with no updates
Date: 14 Jun 2023
Action Date: 07 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-07
Documents
Accounts with accounts type micro entity
Date: 24 Jun 2022
Action Date: 18 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-18
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Appoint person director company with name date
Date: 10 Apr 2022
Action Date: 31 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-03-31
Officer name: Mr Mark Steven Bullard
Documents
Termination director company with name termination date
Date: 04 Mar 2022
Action Date: 04 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Iain Gordon Stansfield
Termination date: 2022-03-04
Documents
Cessation of a person with significant control
Date: 04 Mar 2022
Action Date: 04 Mar 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Iain Gordon Stansfield
Cessation date: 2022-03-04
Documents
Appoint person secretary company with name date
Date: 02 Feb 2022
Action Date: 02 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-02-02
Officer name: Mr Scot Colin Bramley
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2022
Action Date: 25 Jan 2022
Category: Address
Type: AD01
Old address: 44 Tytherton Road London N19 4QA
Change date: 2022-01-25
New address: 5a Montpelier Grove London NW5 2XD
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2021
Action Date: 18 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-18
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2020
Action Date: 18 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-18
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Change person director company with change date
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-10
Officer name: Mr Marcus Killingworth
Documents
Confirmation statement with no updates
Date: 07 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2019
Action Date: 18 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-18
Documents
Confirmation statement with no updates
Date: 26 Jun 2018
Action Date: 23 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-23
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2018
Action Date: 18 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-18
Documents
Notification of a person with significant control
Date: 25 Jan 2018
Action Date: 15 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-15
Psc name: Scot Colin Bramley
Documents
Appoint person director company with name date
Date: 25 Jan 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-15
Officer name: Mr Scot Colin Bramley
Documents
Cessation of a person with significant control
Date: 24 Jan 2018
Action Date: 24 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: John William Blackstock Butterworth
Cessation date: 2017-11-24
Documents
Termination secretary company with name termination date
Date: 24 Jan 2018
Action Date: 24 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-11-24
Officer name: John William Blackstock Butterworth
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2017
Action Date: 18 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-18
Documents
Change person director company with change date
Date: 06 Jul 2017
Action Date: 15 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Iain Gordon Stansfield
Change date: 2017-05-15
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John William Blackstock Butterworth
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 07 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-09-07
Psc name: Marcus Killingworth
Documents
Notification of a person with significant control
Date: 04 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Iain Gordon Stansfield
Documents
Confirmation statement with no updates
Date: 26 Jun 2017
Action Date: 23 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-23
Documents
Accounts amended with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 18 Oct 2015
Category: Accounts
Type: AAMD
Made up date: 2015-10-18
Documents
Appoint person director company with name date
Date: 08 Sep 2016
Action Date: 07 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marcus Killingworth
Appointment date: 2016-09-07
Documents
Resolution
Date: 31 Aug 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 22 Jul 2016
Action Date: 08 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-08
Officer name: Jeremy Miles Wesley Baston
Documents
Annual return company with made up date no member list
Date: 06 Jul 2016
Action Date: 23 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-23
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2016
Action Date: 18 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-18
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 18 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-18
Documents
Annual return company with made up date no member list
Date: 23 Jun 2015
Action Date: 23 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-23
Documents
Annual return company with made up date no member list
Date: 12 Sep 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2014
Action Date: 18 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-18
Documents
Annual return company with made up date no member list
Date: 08 Oct 2013
Action Date: 07 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-07
Documents
Change person director company with change date
Date: 08 Oct 2013
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Iain Gordon Stansfield
Change date: 2010-10-01
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2013
Action Date: 18 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-18
Documents
Annual return company with made up date no member list
Date: 10 Oct 2012
Action Date: 07 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-07
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2012
Action Date: 18 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-18
Documents
Annual return company with made up date no member list
Date: 03 Nov 2011
Action Date: 07 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-07
Documents
Change registered office address company with date old address
Date: 01 Nov 2011
Action Date: 01 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-01
Old address: 5a Montpelier Grove London NW5 2XD
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2011
Action Date: 18 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-18
Documents
Annual return company with made up date no member list
Date: 18 Oct 2010
Action Date: 07 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-07
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2010
Action Date: 18 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-18
Documents
Change person director company with change date
Date: 23 Oct 2009
Action Date: 23 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-23
Officer name: Iain Gordon Stansfield
Documents
Annual return company with made up date no member list
Date: 21 Oct 2009
Action Date: 07 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-07
Documents
Change person director company with change date
Date: 20 Oct 2009
Action Date: 20 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeremy Miles Wesley Baston
Change date: 2009-10-20
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2009
Action Date: 18 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-18
Documents
Legacy
Date: 20 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 07/10/08
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2008
Action Date: 18 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-18
Documents
Legacy
Date: 12 Nov 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/10/07
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2007
Action Date: 18 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-18
Documents
Legacy
Date: 19 Oct 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/10/06
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2006
Action Date: 18 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-18
Documents
Legacy
Date: 26 Oct 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/10/05
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 2005
Action Date: 18 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-18
Documents
Legacy
Date: 14 Oct 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 07/10/04
Documents
Accounts with accounts type dormant
Date: 19 May 2004
Action Date: 18 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-18
Documents
Legacy
Date: 18 Nov 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/10/03
Documents
Accounts with accounts type dormant
Date: 12 May 2003
Action Date: 18 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-18
Documents
Legacy
Date: 08 Nov 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/10/02
Documents
Accounts with accounts type dormant
Date: 21 Dec 2001
Action Date: 18 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-18
Documents
Legacy
Date: 14 Nov 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/10/01
Documents
Accounts with accounts type dormant
Date: 26 Sep 2001
Action Date: 18 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-18
Documents
Legacy
Date: 13 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Oct 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/10/00
Documents
Accounts with accounts type dormant
Date: 26 Oct 2000
Action Date: 18 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-18
Documents
Legacy
Date: 17 Aug 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/99 to 18/10/99
Documents
Legacy
Date: 21 Jan 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/10/99
Documents
Legacy
Date: 10 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Sep 1999
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
320D HIGH ROAD,BENFLEET,SS7 5HB
Number: | 11217405 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,BRIGHTON,BN1 4EA
Number: | 00252545 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
7 WENSLEY DRIVE,SPONDON,DE21 7PP
Number: | 10645703 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 DUCIE STREET,MANCHESTER,M1 2JQ
Number: | 10334649 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6 FIRST FLOOR WORDSWORTH MILL,BOLTON,BL1 3ND
Number: | 11431918 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 KING SQUARE,SOMERSET,TA6 3YF
Number: | 04954220 |
Status: | ACTIVE |
Category: | Private Limited Company |