MONKS MEADOW ARDINGLY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

05/12/245 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

07/08/247 August 2024 Termination of appointment of Steve Gozo-Hill as a director on 2024-08-06

View Document

26/07/2426 July 2024 Appointment of Duke Letting Ltd as a secretary on 2024-07-26

View Document

26/07/2426 July 2024 Termination of appointment of Roderick Carmichael as a secretary on 2024-07-26

View Document

26/07/2426 July 2024 Appointment of Mr John Philip Wylie as a director on 2024-07-24

View Document

04/06/244 June 2024 Termination of appointment of Gregg Robert Matthews as a director on 2024-05-31

View Document

08/05/248 May 2024 Termination of appointment of Gareth John Bills as a director on 2024-05-07

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

18/12/2318 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

20/10/2320 October 2023 Appointment of Mr John Simon Paul as a director on 2023-10-09

View Document

20/10/2320 October 2023 Appointment of Mr Alexander John Sayers as a director on 2023-10-09

View Document

20/10/2320 October 2023 Appointment of Mr Steve Gozo-Hill as a director on 2023-10-15

View Document

17/08/2317 August 2023 Appointment of Mr Roderick Carmichael as a secretary on 2023-08-17

View Document

17/08/2317 August 2023 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to 94B 94B High Street Uckfield, East Sussex East Sussex TN22 1PU on 2023-08-17

View Document

17/08/2317 August 2023 Termination of appointment of Trinity Nominees (1) Limited as a secretary on 2023-08-16

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/11/221 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Director's details changed for Mr Gareth John Bills on 2022-03-01

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/09/2015 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MOSS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

03/12/193 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR SHARON CANNABY

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR ANTHONY GRAHAM MOSS

View Document

30/05/1930 May 2019 DIRECTOR APPOINTED MR GARETH JOHN BILLS

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON DEVONALD

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR STEWART ROBERTSON RODGER

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SMITH

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MS SHARON CANNABY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTS HP2 7DN UNITED KINGDOM

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR JONATHAN PAUL SMITH

View Document

24/03/1624 March 2016 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