MONAGHAN LANDSCAPING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

07/11/247 November 2024 Unaudited abridged accounts made up to 2024-02-28

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

09/11/239 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

09/11/239 November 2023 Termination of appointment of Joanna Monaghan as a director on 2023-01-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/02/231 February 2023 Registered office address changed from 1st Floor, Sovereign House Barehill Street Littleborough Lancs OL15 9BL England to 12 Leander Close Radcliffe Manchester M26 4LG on 2023-02-01

View Document

29/09/2229 September 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

20/12/2120 December 2021 Director's details changed for Mrs Joanna Monaghan on 2021-12-20

View Document

20/12/2120 December 2021 Registered office address changed from The Old Post Office 128 Ramsden Road Wardle Rochdale OL12 9NT England to 1st Floor, Sovereign House Barehill Street Littleborough Lancs OL15 9BL on 2021-12-20

View Document

20/12/2120 December 2021 Secretary's details changed for Joanna Monaghan on 2021-12-20

View Document

15/11/2115 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/01/217 January 2021 27/02/20 UNAUDITED ABRIDGED

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, WITH UPDATES

View Document

10/06/2010 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA MONAGHAN

View Document

14/05/2014 May 2020 CESSATION OF RYAN MONAGHAN AS A PSC

View Document

12/05/2012 May 2020 REGISTERED OFFICE CHANGED ON 12/05/2020 FROM 21 HARE HILL ROAD LITTLEBOROUGH OL15 9AD ENGLAND

View Document

12/05/2012 May 2020 SECRETARY'S CHANGE OF PARTICULARS / JOANNA MONAGHAN / 12/05/2020

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA MONAGHAN / 12/05/2020

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

12/02/2012 February 2020 REGISTERED OFFICE CHANGED ON 12/02/2020 FROM 12 LEANDER CLOSE 12 LEANDER CLOSE RADCLIFFE MANCHESTER M26 4LG ENGLAND

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR RYAN MONAGHAN

View Document

10/02/2010 February 2020 SECRETARY APPOINTED JOANNA MONAGHAN

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, SECRETARY RYAN MONAGHAN

View Document

31/01/2031 January 2020 DIRECTOR APPOINTED MRS JOANNA MONAGHAN

View Document

25/06/1925 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/12/1820 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 42 HUTCHINSON WAY RADCLIFFE MANCHESTER M26 3AD ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

06/11/176 November 2017 REGISTERED OFFICE CHANGED ON 06/11/2017 FROM 28-30 WILBRAHAM ROAD FALLOWFIELD MANCHESTER M14 7DW UNITED KINGDOM

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA DEAN

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, SECRETARY JONATHAN LEPONIS-DEAN

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR RYAN MONAGHAN

View Document

22/05/1722 May 2017 SECRETARY APPOINTED MR RYAN MONAGHAN

View Document

19/05/1719 May 2017 COMPANY NAME CHANGED SAMSON JOINERY MANCHESTER LIMITED CERTIFICATE ISSUED ON 19/05/17

View Document

28/03/1728 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

04/02/164 February 2016 SECRETARY APPOINTED MR JONATHAN LEPONIS-DEAN

View Document

04/02/164 February 2016 DIRECTOR APPOINTED MISS PHILIPPA CLAIRE DEAN

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

03/02/163 February 2016 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