MONAGHAN PLANCK LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/05/2414 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/04/2317 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/10/2228 October 2022 Director's details changed for Mrs Frances Mccann on 2022-10-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/07/211 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 31/12/19 UNAUDITED ABRIDGED

View Document

17/03/2017 March 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JOHN MONAGHAN (HOLDINGS) LIMITED / 30/06/2019

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/10/1915 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PLANCK LIMITED

View Document

15/10/1915 October 2019 CESSATION OF JOHN MONAGHAN (HOLDINGS) LIMITED AS A PSC

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

07/05/197 May 2019 31/12/18 AUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/06/185 June 2018 31/12/17 AUDITED ABRIDGED

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/06/1728 June 2017 31/12/16 AUDITED ABRIDGED

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, SECRETARY ELIZABETH ATKINSON

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 4 SANDBEDS COURT SANDBEDS TRADING ESTATE OSSETT WAKEFIELD WEST YORKSHIRE WF5 9ND

View Document

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

View Document

27/06/1627 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

21/03/1621 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/06/157 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED THOMAS PLANCK

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED JOHN KENNEDY MONAGHAN

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH WATERSON

View Document

01/08/141 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/05/146 May 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

24/05/1324 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

09/04/139 April 2013 SAIL ADDRESS CREATED

View Document

09/04/139 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON MONAGHAN

View Document

03/12/123 December 2012 CORPORATE DIRECTOR APPOINTED JOHN MONAGHAN (HOLDINGS) LIMITED

View Document

09/10/129 October 2012 DIRECTOR APPOINTED FRANCES MCCANN

View Document

15/05/1215 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

04/04/124 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED KEITH WATERSON

View Document

10/08/1110 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/05/114 May 2011 CURRSHO FROM 31/03/2012 TO 31/12/2011

View Document

17/03/1117 March 2011 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