MONKBURY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

21/03/2521 March 2025 Director's details changed for Mr Timothy John Barnett on 2025-03-12

View Document

21/03/2521 March 2025 Change of details for Miss Amanda Jane Barnett as a person with significant control on 2025-03-12

View Document

20/03/2520 March 2025 Registered office address changed from 41 Woodwarde Road London SE22 8UN England to 38 Carlton Avenue London SE21 7DG on 2025-03-20

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/05/2431 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

22/05/2322 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/01/2313 January 2023 Registered office address changed from Bramblewood Cottage Pains Hill Limpsfield Oxted Surrey RH8 0RG to 41 Woodwarde Road London SE22 8UN on 2023-01-13

View Document

13/01/2313 January 2023 Termination of appointment of Shirley Joan Barnett as a secretary on 2022-09-29

View Document

13/01/2313 January 2023 Termination of appointment of Shirley Joan Barnett as a director on 2022-09-29

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 CONFIRMATION STATEMENT MADE ON 19/05/21, NO UPDATES

View Document

20/05/2120 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

30/05/2030 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMANDA JANE BARNETT

View Document

29/04/2029 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

14/05/1914 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

28/03/1828 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR TIMOTHY JOHN BARNETT

View Document

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN BARNETT

View Document

19/03/1819 March 2018 CESSATION OF BRIAN JOHN BARNETT AS A PSC

View Document

19/03/1819 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JOHN BARNETT

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/06/167 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/06/151 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

20/05/1420 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

27/06/1327 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

28/05/1228 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/05/1127 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN BARNETT / 19/05/2010

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM LITTLE PERRYSFIELD BROADHAM GREEN ROAD OXTED SURREY RH8 9PG

View Document

08/07/108 July 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY JOAN BARNETT / 19/05/2010

View Document

08/07/108 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SHIRLEY JOAN BARNETT / 19/05/2010

View Document

18/05/1018 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/06/0915 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

16/06/0816 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

27/06/0727 June 2007 RETURN MADE UP TO 19/05/07; NO CHANGE OF MEMBERS

View Document

23/06/0623 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

22/06/0622 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

25/06/0425 June 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

18/06/0318 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

15/06/0215 June 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

11/06/0111 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

16/09/9916 September 1999 SHARES AGREEMENT OTC

View Document

16/09/9916 September 1999 SHARES AGREEMENT OTC

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

01/07/991 July 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 RETURN MADE UP TO 19/05/98; NO CHANGE OF MEMBERS

View Document

02/07/982 July 1998 NC INC ALREADY ADJUSTED 27/02/98

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

17/03/9817 March 1998 NC INC ALREADY ADJUSTED 27/02/98

View Document

17/03/9817 March 1998 £ NC 1000/10000 27/02/98

View Document

04/08/974 August 1997 RETURN MADE UP TO 19/05/97; NO CHANGE OF MEMBERS

View Document

20/06/9720 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

23/06/9623 June 1996 RETURN MADE UP TO 19/05/96; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

17/08/9517 August 1995 SECRETARY RESIGNED

View Document

17/08/9517 August 1995 NEW DIRECTOR APPOINTED

View Document

17/08/9517 August 1995 DIRECTOR RESIGNED

View Document

17/08/9517 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/9517 August 1995 REGISTERED OFFICE CHANGED ON 17/08/95 FROM: 2ND FLOOR 123-125 CITY ROAD LONDON EC1V 1JB

View Document

10/08/9510 August 1995 COMPANY NAME CHANGED MAXSCREEN PROPERTIES LIMITED CERTIFICATE ISSUED ON 11/08/95

View Document

19/05/9519 May 1995 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