MONKSTONE ESTATES LTD

Company Documents

DateDescription
29/07/2529 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

30/04/2530 April 2025 Application to strike the company off the register

View Document

10/04/2510 April 2025 Total exemption full accounts made up to 2024-10-21

View Document

09/04/259 April 2025 Previous accounting period extended from 2024-08-31 to 2024-10-21

View Document

21/10/2421 October 2024 Annual accounts for year ending 21 Oct 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

18/01/2418 January 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

24/08/2324 August 2023 Registered office address changed from 2 Osborne 7 Clive Crescent Penarth CF64 1WW Wales to 85 - 87 Russell Heath Accountants 85-87 Eastgate Cowbridge CF71 7AA on 2023-08-24

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

07/05/237 May 2023 Termination of appointment of Gaynor Mary Ernest as a director on 2023-05-01

View Document

07/05/237 May 2023 Elect to keep the directors' residential address register information on the public register

View Document

08/02/238 February 2023 Register inspection address has been changed to 85 - 87 Eastgate Eastgate Russell Heath Accountants Cowbridge CF71 7AA

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

17/01/2217 January 2022 Micro company accounts made up to 2021-08-31

View Document

25/09/2125 September 2021 Confirmation statement made on 2021-08-15 with no updates

View Document

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

View Accounts

05/12/205 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

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

View Accounts

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

28/08/2028 August 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY MONROE ERNEST / 01/09/2019

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GAYNOR MARY ERNEST / 18/08/2020

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 8 THE LINDENS BRADFORD PLACE PENARTH CF64 1WW UNITED KINGDOM

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MONROE ERNEST / 18/08/2020

View Document

18/08/2018 August 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY MONROE ERNEST / 18/08/2020

View Document

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MRS GAYNOR MARY ERNEST

View Document

16/08/1816 August 2018 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