MONK STRAY PROPERTIES LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

29/04/2529 April 2025 Director's details changed for Ms Lynne Rodley on 2025-04-29

View Document

29/04/2529 April 2025 Director's details changed for Ms Alison Turtle on 2025-04-29

View Document

03/03/253 March 2025 Appointment of Mudd & Co Block Management Limited as a secretary on 2025-03-01

View Document

03/03/253 March 2025 Registered office address changed from 14 Monk Stray House Stockton Lane York YO31 1DJ to Mudd & Co Block Management 5 Peckitt Street York YO1 9SF on 2025-03-03

View Document

03/03/253 March 2025 Termination of appointment of Alison Turtle as a secretary on 2025-03-01

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

22/04/2422 April 2024 Termination of appointment of Gill Riley as a director on 2024-04-09

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/07/2328 July 2023 Appointment of Ms Gill Riley as a director on 2023-07-17

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-24 with updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Termination of appointment of Susan Oretta Landen Jeffrey as a director on 2022-10-20

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BODDY

View Document

25/10/1925 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

15/11/1815 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

05/08/185 August 2018 DIRECTOR APPOINTED MRS SUSAN ORETTA LANDEN JEFFREY

View Document

28/06/1828 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS LYNNE RODLEY / 26/06/2018

View Document

22/09/1722 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MS LYNNE RODLEY

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MRS MARGARET ANN BELL

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID WELHAM

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

16/11/1616 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

14/08/1614 August 2016 APPOINTMENT TERMINATED, DIRECTOR LYNNE RODLEY

View Document

14/08/1614 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

14/08/1614 August 2016 DIRECTOR APPOINTED MRS SHERYL TATTERSALL

View Document

14/08/1614 August 2016 DIRECTOR APPOINTED MR MICHAEL BODDY

View Document

19/01/1619 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR EVELYN BIRCH

View Document

04/08/154 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

13/11/1413 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

05/11/145 November 2014 DIRECTOR APPOINTED MR DAVID ANDREW WELHAM

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MS LYNNE RODLEY

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR SYLVIA KARN

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR MARY MORRIS

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOAN SUGDEN

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MRS EVELYN BIRCH

View Document

13/08/1413 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

23/03/1423 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID WELHAM

View Document

19/12/1319 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/08/1320 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

27/09/1227 September 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/08/1118 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

05/01/115 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

16/09/1016 September 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOAN MARGARET SUGDEN / 01/10/2009

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA MAY KARN / 01/10/2009

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON TURTLE / 01/10/2009

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY MORRIS / 01/10/2009

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW WELHAM / 01/10/2009

View Document

07/11/097 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/09/0916 September 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/08/0717 August 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/09/0416 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/09/038 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

21/08/0221 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/08/0221 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0221 August 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

28/11/0028 November 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

10/08/9910 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 24/07/99; CHANGE OF MEMBERS

View Document

21/08/9821 August 1998 REGISTERED OFFICE CHANGED ON 21/08/98

View Document

21/08/9821 August 1998 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9821 August 1998 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

21/08/9821 August 1998 NEW SECRETARY APPOINTED

View Document

21/08/9821 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

05/08/975 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 RETURN MADE UP TO 24/07/97; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/07/9631 July 1996 RETURN MADE UP TO 24/07/96; CHANGE OF MEMBERS

View Document

31/07/9631 July 1996 NEW DIRECTOR APPOINTED

View Document

15/08/9515 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/08/954 August 1995 RETURN MADE UP TO 24/07/95; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 EXEMPTION FROM APPOINTING AUDITORS 15/06/95

View Document

21/06/9521 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/06/9521 June 1995 ALTER MEM AND ARTS 15/06/95

View Document

21/06/9521 June 1995 MINUTES TO MEETING

View Document

08/08/948 August 1994 NEW DIRECTOR APPOINTED

View Document

29/07/9429 July 1994 RETURN MADE UP TO 24/07/94; CHANGE OF MEMBERS

View Document

29/07/9429 July 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

29/07/9429 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

29/07/9429 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/9316 November 1993 AUDITOR'S RESIGNATION

View Document

12/11/9312 November 1993 REGISTERED OFFICE CHANGED ON 12/11/93 FROM: BARTON BROOKE & CO 6 CLIFFORD STREET YORK YO1 4RD

View Document

25/10/9325 October 1993 NEW DIRECTOR APPOINTED

View Document

25/10/9325 October 1993 NEW DIRECTOR APPOINTED

View Document

22/09/9322 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

24/08/9324 August 1993 REGISTERED OFFICE CHANGED ON 24/08/93

View Document

24/08/9324 August 1993 RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS

View Document

24/08/9324 August 1993 DIRECTOR RESIGNED

View Document

10/12/9210 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/09/921 September 1992 DIRECTOR RESIGNED

View Document

01/09/921 September 1992 RETURN MADE UP TO 24/07/92; CHANGE OF MEMBERS

View Document

01/08/911 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

01/08/911 August 1991 RETURN MADE UP TO 24/07/91; CHANGE OF MEMBERS

View Document

31/07/9131 July 1991 NEW DIRECTOR APPOINTED

View Document

24/09/9024 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

24/09/9024 September 1990 RETURN MADE UP TO 12/09/90; FULL LIST OF MEMBERS

View Document

17/09/9017 September 1990 DIRECTOR RESIGNED

View Document

05/10/895 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/8920 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/09/8920 September 1989 RETURN MADE UP TO 14/09/89; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 RETURN MADE UP TO 21/09/88; NO CHANGE OF MEMBERS

View Document

27/09/8827 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

24/08/8724 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

24/08/8724 August 1987 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

24/10/8624 October 1986 RETURN MADE UP TO 01/08/86; FULL LIST OF MEMBERS

View Document

21/08/8621 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document


More Company Information