12 MONTPELLIER VILLAS MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 05037506 |
Category | Private Limited Company |
Incorporated | 06 Feb 2004 |
Age | 20 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
12 MONTPELLIER VILLAS MANAGEMENT LIMITED is an active private limited company with number 05037506. It was incorporated 20 years, 3 months, 26 days ago, on 06 February 2004. The company address is Walmer House Walmer House, Cheltenham, GL50 1YA, Gloucestershire.
Company Fillings
Confirmation statement with no updates
Date: 06 Feb 2024
Action Date: 06 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-06
Documents
Accounts with accounts type dormant
Date: 09 Oct 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 06 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-06
Documents
Accounts with accounts type dormant
Date: 28 Sep 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 10 Feb 2022
Action Date: 06 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-06
Documents
Accounts with accounts type dormant
Date: 21 Oct 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 08 Feb 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Accounts with accounts type dormant
Date: 25 Nov 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 07 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Accounts with accounts type dormant
Date: 11 Sep 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 07 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Accounts with accounts type dormant
Date: 07 Sep 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 09 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Accounts with accounts type dormant
Date: 27 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Accounts with accounts type dormant
Date: 21 Sep 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Change person director company with change date
Date: 08 Feb 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-01
Officer name: Mr Ralph Hampton
Documents
Accounts with accounts type dormant
Date: 09 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Accounts with accounts type dormant
Date: 13 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Accounts with accounts type dormant
Date: 30 Sep 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Accounts with accounts type dormant
Date: 27 Sep 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Accounts with accounts type dormant
Date: 20 Oct 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Termination secretary company with name
Date: 07 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicholas Lawrence
Documents
Appoint corporate secretary company with name
Date: 07 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Cambray Property Management
Documents
Accounts with accounts type dormant
Date: 23 Sep 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Change person director company with change date
Date: 08 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ralph Hampton
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 04 Sep 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/09; full list of members
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / nicholas lawrence / 01/01/2009
Documents
Accounts with accounts type dormant
Date: 03 Sep 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 08 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/08; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Oct 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 16 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/07; full list of members
Documents
Legacy
Date: 16 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type dormant
Date: 08 Sep 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 20 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/06; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Sep 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 09 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/05; full list of members
Documents
Legacy
Date: 27 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 19/02/04 from: suite 18 shearway business park shearway road folkestone kent CT19 4RH
Documents
Legacy
Date: 19 Feb 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CHARTHAM CORNMILL RESTORATION COMPANY LIMITED
29-30 FITZROY SQUARE,,W1T 6LQ
Number: | 01050969 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 MILL GREEN,BALLYCLARE,BT39 0PH
Number: | NI638135 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANDMARK ESTATES ( CG ) LIMITED
MONMOUTH COURT,RINGWOOD,BH24 1HE
Number: | 11415471 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE HOUSE 1 BAKER STREET,STIRLING,FK8 1AL
Number: | SL029520 |
Status: | ACTIVE |
Category: | Limited Partnership |
OXFORD HOUSE,LONDON,E2 6HG
Number: | 09576030 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-4-35 SHIROMI,OSAKA,
Number: | FC023042 |
Status: | ACTIVE |
Category: | Other company type |