MONTPELIER PROJECTS LTD

3 West Street, Leighton Buzzard, LU7 1DA, England
StatusACTIVE
Company No.09923776
CategoryPrivate Limited Company
Incorporated21 Dec 2015
Age8 years, 5 months, 9 days
JurisdictionEngland Wales

SUMMARY

MONTPELIER PROJECTS LTD is an active private limited company with number 09923776. It was incorporated 8 years, 5 months, 9 days ago, on 21 December 2015. The company address is 3 West Street, Leighton Buzzard, LU7 1DA, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 02 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 02 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Address

Type: AD01

Old address: Suite 415C, Margaret Powell House Midsummer Boulevard Milton Keynes MK9 3BN England

Change date: 2022-07-26

New address: 3 West Street Leighton Buzzard LU7 1DA

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2022

Action Date: 02 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2021

Action Date: 20 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2020

Action Date: 21 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Raymond Elwyn Peacock

Change date: 2019-12-21

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2020

Action Date: 21 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-21

Officer name: Mr Raymond Elwyn Peacock

Documents

View document PDF

Change to a person with significant control

Date: 03 Jun 2020

Action Date: 21 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Judy Elizabeth Peacock

Change date: 2019-12-21

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2020

Action Date: 21 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-21

Officer name: Mrs Judy Elizabeth Peacock

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2020

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2020

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Raymond Elwyn Peacock

Change date: 2019-12-20

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2020

Action Date: 20 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-20

Psc name: Mrs Judy Elizabeth Peacock

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Address

Type: AD01

New address: Suite 415C, Margaret Powell House Midsummer Boulevard Milton Keynes MK9 3BN

Old address: Brick House 150a Station Road Woburn Sands Milton Keynes MK17 8SG England

Change date: 2020-01-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2017

Action Date: 20 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Sep 2017

Action Date: 30 Jan 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Reid

Cessation date: 2017-01-30

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2017

Action Date: 30 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Raymond Elwyn Peacock

Notification date: 2017-01-30

Documents

View document PDF

Notification of a person with significant control

Date: 05 Sep 2017

Action Date: 30 Jan 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Judy Elizabeth Peacock

Notification date: 2017-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Reid

Termination date: 2017-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-30

Officer name: Mr Raymond Elwyn Peacock

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Judy Elizabeth Peacock

Appointment date: 2017-01-30

Documents

View document PDF

Resolution

Date: 30 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2017

Action Date: 20 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-20

Documents

View document PDF

Incorporation company

Date: 21 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVNI TRADING LIMITED

172 HAYLING ROAD,WATFORD,WD19 7QP

Number:10820211
Status:ACTIVE
Category:Private Limited Company

JOHNSON & DAUGHTERS LIMITED

FLAT 10,LEICESTER,LE3 6RB

Number:08666174
Status:ACTIVE
Category:Private Limited Company

KENDELO LIMITED

8 ALBEMARLE STREET,COCKERMOUTH,CA13 0BG

Number:10525449
Status:ACTIVE
Category:Private Limited Company

NANOTEK ENERGY LIMITED

36 HARROWDENE GARDENS,TEDDINGTON,TW11 0DH

Number:11541167
Status:ACTIVE
Category:Private Limited Company

TESTAMENT FEATURE FILM LTD

1 1 HEATH CLOSE,WOKINGHAM,RG41 2PG

Number:09181851
Status:ACTIVE
Category:Private Limited Company

THE MEDICAL PRACTICE 48 WIMPOLE STREET LLP

76 NEW CAVENDISH STREET,LONDON,W1G 9TB

Number:OC381455
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source