Montpelier Estates Land Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 14, 2014)
- all other documents available
- 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 31 companies registered at this street
|
Locality |
Brill |
Region |
Buckinghamshire, England |
Postal Code |
HP189LS
|
Sector |
build, development, estate, land, limit |
Visits
Document TypeDoc. Type |
Publication datePub. 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...
|  |