MONAGHAN HOLDINGS 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

30/12/2430 December 2024 Confirmation statement made on 2024-12-30 with updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

21/03/2421 March 2024 Current accounting period shortened from 2024-06-30 to 2024-03-31

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

17/01/2417 January 2024 Termination of appointment of Michael Francis Monaghan as a director on 2022-11-21

View Document

10/01/2410 January 2024 Director's details changed for Mrs Angela Josephine Hartley on 2024-01-10

View Document

10/01/2410 January 2024 Change of details for Mr Gary Joseph Monaghan as a person with significant control on 2024-01-10

View Document

10/01/2410 January 2024 Director's details changed for Mr Gary Joseph Monaghan on 2024-01-10

View Document

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

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

08/11/228 November 2022 Secretary's details changed for Angela Josephine Monaghan on 2022-11-06

View Document

08/11/228 November 2022 Director's details changed for Miss Angela Josephine Monaghan on 2022-11-06

View Document

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

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

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

View Accounts

24/02/2124 February 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

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

View Accounts

15/01/2015 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

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

View Accounts

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

20/12/1820 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

10/01/1810 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

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

View Accounts

15/02/1615 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/01/1629 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

25/02/1425 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

31/01/1431 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

29/01/1329 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/04/124 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

20/02/1220 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

01/04/111 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

15/02/1115 February 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

07/02/117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ANGELA JOSEPHINE MONAGHAN / 31/12/2010

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JOSEPHINE MONAGHAN / 31/12/2010

View Document

20/04/1020 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

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

11/01/1011 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOSEPH MONAGHAN / 31/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JOSEPHINE MONAGHAN / 31/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS MONAGHAN / 31/12/2009

View Document

15/04/0915 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPHINE MONAGHAN

View Document

20/01/0920 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 SECRETARY APPOINTED ANGELA JOSEPHINE MONAGHAN

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL MONAGHAN

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

15/01/0815 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/02/046 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

14/03/0214 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 31/12/01; 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

21/02/0121 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS; AMEND

View Document

21/02/0121 February 2001 AMEND 882-98 X £1 SHARES 2/11/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 AMENDED 882R 98 AT £1/021100

View Document

21/11/0021 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

29/12/9929 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

03/03/993 March 1999 EXEMPTION FROM APPOINTING AUDITORS 22/02/99

View Document

03/03/993 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

03/09/973 September 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

01/10/961 October 1996 EXEMPTION FROM APPOINTING AUDITORS 16/09/96

View Document

22/05/9622 May 1996 REGISTERED OFFICE CHANGED ON 22/05/96 FROM: THE TAVERN ON THE GREEN GRATTON DRIVE POUND HILL CRAWLEY SUSSEX

View Document

01/05/961 May 1996 ACCOUNTING REF. DATE SHORT FROM 01/08 TO 30/06

View Document

01/02/961 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/95

View Document

01/02/961 February 1996 EXEMPTION FROM APPOINTING AUDITORS 01/08/95

View Document

01/02/961 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

15/02/9515 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

15/02/9515 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/08/94

View Document

08/03/948 March 1994 FULL ACCOUNTS MADE UP TO 01/08/93

View Document

08/03/948 March 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

26/02/9326 February 1993 FULL ACCOUNTS MADE UP TO 01/08/92

View Document

26/02/9326 February 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

09/03/929 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

12/02/9212 February 1992 FULL ACCOUNTS MADE UP TO 01/08/91

View Document

17/02/9117 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

17/02/9117 February 1991 FULL ACCOUNTS MADE UP TO 01/08/90

View Document

19/02/9019 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 01/08/89

View Document

10/03/8910 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

10/03/8910 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

15/02/8915 February 1989 FULL ACCOUNTS MADE UP TO 01/08/88

View Document

25/02/8825 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

12/03/8712 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/03/873 March 1987 FULL ACCOUNTS MADE UP TO 01/08/85

View Document

03/03/873 March 1987 FULL ACCOUNTS MADE UP TO 01/08/86

View Document

02/08/782 August 1978 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