MONKSHAM POWER LTD

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

20/01/2520 January 2025 Group of companies' accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Termination of appointment of Jonathan Thompson as a director on 2024-03-31

View Document

02/04/242 April 2024 Registered office address changed from The Long Barn, Manor Courtyard Stratton-on-the-Fosse Radstock BA3 4QF England to The Shard C/O Foresight Group Llp, 32 London Bridge Street London SE1 9SG on 2024-04-02

View Document

04/02/244 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

12/01/2412 January 2024 Full accounts made up to 2023-03-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

08/01/238 January 2023 Full accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Change of details for Jlen Environmental Assets Group (Uk) Limited as a person with significant control on 2022-09-30

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

05/01/225 January 2022 Full accounts made up to 2021-03-31

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM LONG BARN MANOR FARM STRATTON ON THE FOSSE RADSTOCK SOMERSET BA3 4QF

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

02/01/182 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

18/02/1618 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR CHRISTOPHER JAMES TANNER

View Document

25/08/1525 August 2015 DIRECTOR APPOINTED MS YIT HO TANG

View Document

20/08/1520 August 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY THORP

View Document

11/08/1511 August 2015 ADOPT ARTICLES 31/07/2015

View Document

04/08/154 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083744470003

View Document

04/08/154 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083744470001

View Document

04/08/154 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083744470002

View Document

04/08/154 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083744470004

View Document

29/06/1529 June 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

10/02/1510 February 2015 PREVSHO FROM 31/01/2015 TO 30/11/2014

View Document

29/01/1529 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/09/141 September 2014 SECOND FILING FOR FORM SH01

View Document

21/07/1421 July 2014 16/07/14 STATEMENT OF CAPITAL GBP 870111.5

View Document

21/07/1421 July 2014 16/07/14 STATEMENT OF CAPITAL GBP 870111.5

View Document

17/04/1417 April 2014 04/04/14 STATEMENT OF CAPITAL GBP 407097.50

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR JEREMY PETER THORP

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/01/1430 January 2014 VARYING SHARE RIGHTS AND NAMES

View Document

27/01/1427 January 2014 08/01/14 STATEMENT OF CAPITAL GBP 100010

View Document

27/01/1427 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

20/01/1420 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083744470001

View Document

17/01/1417 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083744470002

View Document

24/01/1324 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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