G M MONK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Director's details changed for Mr Steven Gerald Monk on 2025-06-05

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-20 with updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/05/2421 May 2024 Cessation of Steven Gerald Monk as a person with significant control on 2024-03-18

View Document

21/05/2421 May 2024 Notification of G M Monk Holdings Limited as a person with significant control on 2024-03-18

View Document

21/05/2421 May 2024 Cessation of Scott Merricks Monk as a person with significant control on 2024-03-18

View Document

21/05/2421 May 2024 Cessation of Mark James as a person with significant control on 2024-03-18

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-20 with updates

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/11/2330 November 2023 Registration of charge 030478320001, created on 2023-11-28

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

05/04/235 April 2023 Change of details for Mr Mark James as a person with significant control on 2022-05-25

View Document

05/04/235 April 2023 Director's details changed for Mr Mark James on 2022-05-25

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

07/04/227 April 2022 Secretary's details changed for Mr Scott Merricks Monk on 2022-04-07

View Document

07/04/227 April 2022 Director's details changed for Steven Gerald Monk on 2022-04-07

View Document

07/04/227 April 2022 Director's details changed for Mr Scott Merricks Monk on 2022-04-07

View Document

07/04/227 April 2022 Director's details changed for Mr Mark James on 2022-04-07

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/10/198 October 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

23/11/1823 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

22/09/1722 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

27/02/1727 February 2017 SOLVENCY STATEMENT DATED 26/01/17

View Document

27/02/1727 February 2017 REDUCE ISSUED CAPITAL 26/01/2017

View Document

27/02/1727 February 2017 27/02/17 STATEMENT OF CAPITAL GBP 1000

View Document

27/02/1727 February 2017 STATEMENT BY DIRECTORS

View Document

27/02/1727 February 2017 ADOPT ARTICLES 26/01/2017

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MRS CAROL EVE MONK

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MERRICKS MONK / 07/12/2016

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM 29 GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RU

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR CAROL MONK

View Document

28/04/1628 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/04/1524 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

21/04/1521 April 2015 21/04/15 STATEMENT OF CAPITAL GBP 90053

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR MARK JAMES

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/06/1417 June 2014 SECRETARY APPOINTED MR SCOTT MERRICKS MONK

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, SECRETARY JULIE COTTINGHAM

View Document

24/04/1424 April 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

02/05/132 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

31/05/1231 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GERALD MONK / 21/04/2011

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/06/1124 June 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/05/1025 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/05/0913 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MONK / 17/04/2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED STEVEN GERALD MONK

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED SCOTT MERRICKS MONK

View Document

12/05/0812 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0722 March 2007 NC INC ALREADY ADJUSTED 30/01/07

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/12/0612 December 2006 REGISTERED OFFICE CHANGED ON 12/12/06 FROM: ASHDOWN HOUSE 2 EVERSFIELD ROAD EASTBOURNE EAST SUSSEX BN21 2AS

View Document

10/05/0610 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/04/0522 April 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

29/04/0329 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

27/04/0327 April 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

09/04/029 April 2002 SPLIT SHRS INTO 2 CLASS 28/03/02

View Document

02/05/012 May 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 20/04/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

28/07/9828 July 1998 AUDITOR'S RESIGNATION

View Document

02/07/982 July 1998 REGISTERED OFFICE CHANGED ON 02/07/98 FROM: 30-32 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW

View Document

14/05/9814 May 1998 RETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

28/04/9728 April 1997 RETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

30/04/9630 April 1996 RETURN MADE UP TO 20/04/96; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

26/04/9526 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995 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