MONARCH ENDOWMENTS LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

11/12/2411 December 2024 Registered office address changed from 24 Gladstone Road Altrincham Cheshire WA14 1NS England to 83 Lache Lane Chester CH4 7LT on 2024-12-11

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

17/06/2317 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

07/10/217 October 2021 Registered office address changed from C/O Monarch Assurance Se 10th Floor, 3 Hardman Street Manchester M3 3HF England to 24 Gladstone Road Altrincham Cheshire WA14 1NS on 2021-10-07

View Document

14/08/1914 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

30/08/1830 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

07/02/187 February 2018 PSC'S CHANGE OF PARTICULARS / MR JOHAN ARTHUR FRANS CUYPERS / 07/02/2018

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHAN ARTHUR FRANS CUYPERS / 07/02/2018

View Document

14/09/1714 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM STAFFORD COURT 145 WASHWAY ROAD SALE CHESHIRE M33 7PE ENGLAND

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 61 WASHWAY ROAD SALE CHESHIRE M33 7SS

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR JOHAN ARTHUR FRANS CUYPERS

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL ROBINSON / 03/07/2015

View Document

02/06/152 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL ROBINSON / 18/07/2014

View Document

21/05/1421 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

08/02/138 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 1

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

07/06/127 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/05/1125 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL ROBINSON / 11/05/2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEITH TENCONI / 11/05/2011

View Document

12/01/1112 January 2011 ARTICLES OF ASSOCIATION

View Document

20/12/1020 December 2010 ALTER ARTICLES 07/12/2010

View Document

20/12/1020 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/08/105 August 2010 AUDITOR'S RESIGNATION

View Document

03/06/103 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

05/12/095 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM HOLLAND HOUSE 1-5 OAKFIELD SALE CHESHIRE M33 6TT

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, SECRETARY B & T SECRETARIES LIMITED

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM 61 WASHWAY ROAD SALE CHESHIRE M33 7SS

View Document

22/09/0922 September 2009 SECRETARY'S CHANGE OF PARTICULARS / B & T SECRETARIES LIMITED / 17/09/2009

View Document

20/05/0920 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/05/0920 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 SECRETARY'S CHANGE OF PARTICULARS / B & T SECRETARIES LIMITED / 17/11/2008

View Document

28/12/0828 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/11/0819 November 2008 REGISTERED OFFICE CHANGED ON 19/11/2008 FROM 82 MARLBOROUGH AVENUE CHEADLE HULME STOCKPORT CHESHIRE SK8 7AR

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED JOHN KEITH TENCONI

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED STEPHEN PAUL ROBINSON

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS TAYLOR

View Document

27/05/0827 May 2008 SECRETARY'S CHANGE OF PARTICULARS / B & T SECRETARIES LIMITED / 11/05/2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 DIRECTOR RESIGNED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: PROPAGATORS HOUSE GREENBANK LANE, HARTFORD NORTHWICH CHESHIRE CW8 1JJ

View Document

09/06/059 June 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/05/0322 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

10/09/0210 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/06/0216 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/06/0127 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 RETURN MADE UP TO 11/05/00; NO CHANGE OF MEMBERS

View Document

11/04/0011 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/06/999 June 1999 REGISTERED OFFICE CHANGED ON 09/06/99 FROM: 38 MAPLE GROVE FIRDALE PARK HARTFORD NORTHWICH CHESHIRE CW8 4AX

View Document

04/06/994 June 1999 RETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS

View Document

14/05/9914 May 1999 ADOPT MEM AND ARTS 28/02/99

View Document

05/05/995 May 1999 CLASSCONSENT

View Document

09/03/999 March 1999 ADOPT MEM AND ARTS 28/02/99

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/06/9824 June 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/05/9715 May 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 RETURN MADE UP TO 11/05/96; NO CHANGE OF MEMBERS

View Document

24/03/9624 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/07/9524 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

17/07/9517 July 1995 RETURN MADE UP TO 11/05/95; FULL LIST OF MEMBERS

View Document

21/09/9421 September 1994 REGISTERED OFFICE CHANGED ON 21/09/94 FROM: 3 HOLLY WALK FIRDALE PARK HARTFORD NORTHWICH, CHESHIRE CW8 4AR

View Document

08/08/948 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/08/948 August 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/08/948 August 1994 RETURN MADE UP TO 11/05/94; NO CHANGE OF MEMBERS

View Document

14/07/9414 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/12/936 December 1993 RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/10/9227 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/07/927 July 1992 RETURN MADE UP TO 11/05/92; NO CHANGE OF MEMBERS

View Document

28/02/9228 February 1992 SECRETARY'S PARTICULARS CHANGED

View Document

21/02/9221 February 1992 RETURN MADE UP TO 11/05/91; NO CHANGE OF MEMBERS

View Document

06/09/916 September 1991 REGISTERED OFFICE CHANGED ON 06/09/91 FROM: GUIL FORD HOUSE 120 EAST ROAD LONDON N1 6AA

View Document

30/05/9130 May 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/9121 March 1991 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/9029 May 1990 RETURN MADE UP TO 20/03/89; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/04/90

View Document

16/05/9016 May 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 SECRETARY'S PARTICULARS CHANGED

View Document

01/05/901 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/02/9028 February 1990 REGISTERED OFFICE CHANGED ON 28/02/90 FROM: HOLLAND HOUSE 1 OAKFIELD SALE CHESHIRE M33 1NB

View Document

28/02/9028 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/12/8920 December 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

04/05/894 May 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/04/89

View Document

24/04/8924 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

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

View Document

17/06/8817 June 1988 WD 06/05/88 AD 26/02/88--------- £ SI 6998@1=6998 £ IC 2/7000

View Document

16/06/8816 June 1988 SECRETARY'S PARTICULARS CHANGED

View Document

16/06/8816 June 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/02/88

View Document

16/06/8816 June 1988 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/8816 June 1988 £ NC 1000/1000000

View Document

16/05/8816 May 1988 COMPANY NAME CHANGED TAYFLAM LIMITED CERTIFICATE ISSUED ON 17/05/88

View Document

12/05/8812 May 1988 REGISTERED OFFICE CHANGED ON 12/05/88 FROM: HOBCROFT HOUSE FARM HOBCROFT LANE MOBBERLEY CHESHIRE WA16 7QR

View Document

13/04/8813 April 1988 NEW DIRECTOR APPOINTED

View Document

10/02/8810 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

11/01/8811 January 1988 REGISTERED OFFICE CHANGED ON 11/01/88 FROM: HOBCROFT HOUSE HOBCROFT LANE MOBBERLEY CHESHIRE WA16 7QS

View Document

11/01/8811 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/12/8718 December 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

02/10/872 October 1987 FIRST GAZETTE

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