MONAGHAN DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England to 15 West Street Brighton BN1 2RL on 2025-03-06

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-22 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Previous accounting period shortened from 2023-06-30 to 2023-03-31

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Secretary's details changed for Mr Gary Joseph Monaghan on 2023-05-22

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-22 with updates

View Document

01/06/231 June 2023 Termination of appointment of Michael Francis Monaghan as a director on 2022-11-21

View Document

01/06/231 June 2023 Change of details for Mr Gary Joseph Monaghan as a person with significant control on 2023-05-22

View Document

01/06/231 June 2023 Change of details for Miss Angela Josephine Monaghan as a person with significant control on 2023-05-22

View Document

01/06/231 June 2023 Director's details changed for Angela Josephine Monaghan on 2023-05-22

View Document

01/06/231 June 2023 Director's details changed for Miss Angela Josephine Monaghan on 2023-05-22

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/01/2225 January 2022 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

24/02/2124 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

09/04/209 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

25/04/1925 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA JOSEPHINE MONAGHAN

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

12/06/1812 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/06/152 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/06/1411 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

14/06/1314 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/06/121 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

06/07/116 July 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JOSEPHINE MONAGHAN / 01/05/2010

View Document

09/06/109 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/03/1017 March 2010 REGISTERED OFFICE CHANGED ON 17/03/2010 FROM 97 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1UJ

View Document

22/06/0922 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/01/0924 January 2009 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

11/04/0811 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

06/06/076 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0729 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/07/054 July 2005 £ IC 1000/700 09/06/05 £ SR 300@1=300

View Document

04/07/054 July 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/06/0513 June 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

08/06/018 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0125 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0120 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/005 May 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/005 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/005 May 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/008 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS

View Document

17/02/9917 February 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

03/09/983 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/08/9827 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9827 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9827 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

28/05/9828 May 1998 RETURN MADE UP TO 22/05/98; NO CHANGE OF MEMBERS

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

24/09/9724 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/973 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/973 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/9730 May 1997 RETURN MADE UP TO 22/05/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9718 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9624 June 1996 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/10/97

View Document

28/05/9628 May 1996 SECRETARY RESIGNED

View Document

22/05/9622 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company