MONKSTAR PROPERTIES LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

16/10/2216 October 2022 Secretary's details changed for Mr Chris Panteli on 2022-10-14

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

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

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

17/03/2017 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES

View Document

16/04/1916 April 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

17/05/1817 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/04/1819 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/01/2018

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

19/01/1819 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SAWYER

View Document

16/01/1816 January 2018 CESSATION OF BISHOPS WALTHAM PROPERTIES LTD AS A PSC

View Document

16/01/1816 January 2018 NOTIFICATION OF PSC STATEMENT ON 16/01/2018

View Document

18/04/1718 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/01/1622 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/01/1513 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/01/1321 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/02/1216 February 2012 SAIL ADDRESS CHANGED FROM: SUITE 1 SOUTH HOUSE LODGE MUNDON ROAD MALDON ESSEX CM9 6PP UNITED KINGDOM

View Document

16/02/1216 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

24/10/1124 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM SUITE 1 SOUTH HOUSE LODGE MALDON ESSEX CM9 6PP

View Document

04/02/114 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

04/02/114 February 2011 SAIL ADDRESS CREATED

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SAWYER / 12/01/2011

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID SAWYER

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MR DAVID SAWYER

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM C/O CARLTON BAKER CLARKE CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAWYER / 12/01/2010

View Document

04/02/104 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED DAVID SAWYER

View Document

19/02/0919 February 2009 SECRETARY APPOINTED CHRIS PANTELI

View Document

18/02/0918 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

17/02/0917 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED SECRETARY EDWARD PETRE MEARS

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR SARAH PETRE-MEARS

View Document

12/08/0812 August 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

09/03/069 March 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED

View Document

02/03/042 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0428 February 2004 DIRECTOR RESIGNED

View Document

28/02/0428 February 2004 REGISTERED OFFICE CHANGED ON 28/02/04 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

28/02/0428 February 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 2004 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