MONAIRIT PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

21/01/2421 January 2024 Resolutions

View Document

21/01/2421 January 2024 Memorandum and Articles of Association

View Document

21/01/2421 January 2024 Resolutions

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

10/11/2210 November 2022 Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA on 2022-11-10

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/01/2114 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

30/11/2030 November 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

20/01/2020 January 2020 REGISTERED OFFICE CHANGED ON 20/01/2020 FROM YODEN HOUSE 30 YODEN WAY PETERLEE SR8 1AL ENGLAND

View Document

17/01/2017 January 2020 REGISTERED OFFICE CHANGED ON 17/01/2020 FROM 15 WHITELANDS BOGNOR REGIS PO22 8JG ENGLAND

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RUSSELL ROYALL / 06/12/2019

View Document

06/08/196 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 007895590021

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

31/01/1931 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL ROYALL PROPERTIES LIMITED

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/01/2019

View Document

16/01/1916 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

14/01/1914 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

14/01/1914 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

09/10/189 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE SPARROW

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR HILARY HESTER

View Document

25/06/1825 June 2018 PREVEXT FROM 28/02/2018 TO 31/05/2018

View Document

22/06/1822 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/05/1826 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

26/05/1826 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

26/05/1826 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

26/05/1826 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

26/05/1826 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

26/05/1826 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

26/05/1826 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

26/05/1826 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

16/02/1816 February 2018 16/02/18 STATEMENT OF CAPITAL GBP 300

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

28/11/1728 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 REGISTERED OFFICE CHANGED ON 21/07/2017 FROM UNIT 3 FLANSHAM BUSINESS CENTRE HOE LANE FLANSHAM BOGNOR REGIS WEST SUSSEX PO22 8NJ

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, SECRETARY JILL ROYALL

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR JILL ROYALL

View Document

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

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MRS JILL ELLIS ROYALL

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MRS HILARY LOUISE HESTER

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MRS CLAIRE SPARROW

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/07/1529 July 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

23/01/1423 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/02/135 February 2013 SECRETARY APPOINTED MRS JILL ELLIS ROYALL

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, SECRETARY WALTER ROYALL

View Document

05/02/135 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

27/09/1227 September 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RUSSELL ROYALL / 01/03/2012

View Document

07/02/127 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

02/11/112 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

21/09/1121 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

07/06/117 June 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

03/06/103 June 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

05/06/095 June 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM HIGHLAND HOUSE MAYFLOWER CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 4AR

View Document

04/02/084 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/07

View Document

12/06/0712 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

11/08/0611 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0623 June 2006 REGISTERED OFFICE CHANGED ON 23/06/06 FROM: SOVEREIGN HOUSE 22 SHELLEY ROAD WORTHING WEST SUSSEX BN11 1TU

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

23/03/0623 March 2006 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 28/02/06

View Document

17/11/0517 November 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/09/052 September 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0510 May 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: MYRUS SMITH OLD INN HOUSE 2 CARSHALTON ROAD SUTTON SURREY SM1 4SR

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/01/0525 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/046 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

03/07/033 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0330 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0330 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0324 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0219 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0219 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0219 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0219 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0220 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/025 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/026 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/021 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/021 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/0227 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 REGISTERED OFFICE CHANGED ON 28/06/00 FROM: C\O MYRUS SMITH AND CO TIMES HOUSE THROWLEY WAY SUTTON SURREY SM1 4AF

View Document

05/02/005 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/004 February 2000 RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/10/992 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9923 August 1999 ALTER MEM AND ARTS 09/08/99

View Document

27/05/9927 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9922 January 1999 RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/01/9820 January 1998 RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

30/01/9730 January 1997 RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/01/9631 January 1996 RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS

View Document

15/12/9515 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/07/9525 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9517 February 1995 REGISTERED OFFICE CHANGED ON 17/02/95 FROM: WATERMEAD HOUSE SUTTON COURT ROAD SUTTON SURREY SM1 4SR

View Document

23/01/9523 January 1995 RETURN MADE UP TO 16/01/95; CHANGE OF MEMBERS

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/10/9411 October 1994 ISSUE 98 £1 SHARES TO M 06/10/94

View Document

02/02/942 February 1994 RETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS

View Document

30/11/9330 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/01/9328 January 1993 REGISTERED OFFICE CHANGED ON 28/01/93

View Document

28/01/9328 January 1993 RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS

View Document

22/01/9322 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

11/02/9211 February 1992 RETURN MADE UP TO 16/01/92; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/05/911 May 1991 RETURN MADE UP TO 16/01/91; NO CHANGE OF MEMBERS

View Document

28/02/9128 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/04/9018 April 1990 RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

23/06/8923 June 1989 RETURN MADE UP TO 16/01/89; FULL LIST OF MEMBERS

View Document

19/06/8919 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/8924 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/06/8827 June 1988 RETURN MADE UP TO 04/04/88; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/04/8713 April 1987 RETURN MADE UP TO 23/02/87; FULL LIST OF MEMBERS

View Document

10/09/8610 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

20/08/8620 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/01/6428 January 1964 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