Montpelier Estates Land LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Apr 14, 2014)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2014-08-31 | |
Cash in hand | £1,069,878 | +99.99% |
Net Worth | £830,830 | +99.99% |
Liabilities | £239,048 | 0% |
Total assets | £1,069,878 | +77.65% |
Shareholder's funds | £830,830 | +99.99% |
Total liabilities | £239,048 | 0% |
MONTPELIER LAND 100 LIMITED
MONTPELIER ESTATES (BRISTOL) LIMITED
MONTPELIER ESTATES (READING) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06665873 |
Record last updated | Saturday, October 14, 2017 6:01:31 AM UTC |
Official Address | Middle Hedge Barn Chilton Business Centre Brill There are 28 companies registered at this street |
Postal Code | HP189LS |
Sector | build, development, estate, land, limit |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 31, 2017 | Three appointments: 3 men | |
Registry | Mar 31, 2017 | Resignation of 5 people: one Shareholder (25-50%) and one Trustee Of a Trust With Significant Influence Or Control | |
Registry | Oct 12, 2016 | Two appointments: 2 men | |
Registry | Oct 12, 2016 | Resignation of 3 people: one Shareholder (25-50%) | |
Registry | Jul 27, 2016 | Three appointments: 3 men | |
Notices | Nov 26, 2015 | Notices to creditors | |
Notices | Nov 26, 2015 | Resolutions for winding-up | |
Notices | Nov 26, 2015 | Appointment of liquidators | |
Registry | Aug 6, 2014 | Annual return | |
Registry | Aug 6, 2014 | Change of particulars for director | |
Financials | Apr 14, 2014 | Annual accounts | |
Registry | Nov 14, 2013 | Change of particulars for director | |
Registry | Jul 29, 2013 | Annual return | |
Financials | Mar 8, 2013 | Annual accounts | |
Registry | Dec 11, 2012 | Change of name certificate | |
Registry | Dec 11, 2012 | Company name change | |
Registry | Dec 10, 2012 | Company name change 6665... | |
Registry | Dec 5, 2012 | Company name change | |
Registry | Jul 27, 2012 | Annual return | |
Financials | Feb 23, 2012 | Annual accounts | |
Registry | Sep 20, 2011 | Change of name certificate | |
Registry | Sep 20, 2011 | Notice of change of name nm01 - resolution | |
Registry | Sep 20, 2011 | Company name change | |
Registry | Aug 10, 2011 | Annual return | |
Financials | Apr 26, 2011 | Annual accounts | |
Registry | Aug 9, 2010 | Annual return | |
Registry | Jul 14, 2010 | Change of registered office address | |
Financials | Mar 18, 2010 | Annual accounts | |
Registry | Jul 23, 2009 | Annual return | |
Registry | Aug 6, 2008 | Three appointments: 3 men | |
Registry | Jul 22, 2008 | Three appointments: 3 men 6652... | |