MONKTON HEATHFIELD MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewAppointment of Mr Stuart John Haskins as a director on 2025-09-05

View Document

27/08/2527 August 2025 NewTermination of appointment of Richard John Williams as a director on 2025-08-27

View Document

27/08/2527 August 2025 NewTermination of appointment of Simon Millington Perks as a director on 2025-08-27

View Document

27/08/2527 August 2025 NewTermination of appointment of Louise Elizabeth Ware as a director on 2025-08-27

View Document

27/08/2527 August 2025 NewAppointment of Mr Alan Bernard Chapman as a director on 2025-08-27

View Document

27/08/2527 August 2025 NewTermination of appointment of Alison Jayne Davies as a director on 2025-08-27

View Document

27/08/2527 August 2025 NewTermination of appointment of James Morgan Hurford as a director on 2025-08-27

View Document

27/08/2527 August 2025 NewTermination of appointment of Emma Louise Helliar as a director on 2025-08-27

View Document

27/08/2527 August 2025 NewTermination of appointment of Ralph David Hawkins as a director on 2025-08-27

View Document

27/08/2527 August 2025 NewTermination of appointment of Daniel Mark Heathcote as a director on 2025-08-27

View Document

22/08/2522 August 2025 NewRegistered office address changed from Redrow House St. Davids Park Ewloe Flintshire CH5 3RX to 21 Boulevard Boulevard Weston-Super-Mare BS23 1NR on 2025-08-22

View Document

22/08/2522 August 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

22/07/2522 July 2025 NewTermination of appointment of Emma Rhiannon Murrell as a director on 2025-07-21

View Document

16/07/2516 July 2025 NewTermination of appointment of Robert Gary Phelps as a director on 2025-06-13

View Document

16/07/2516 July 2025 NewTermination of appointment of Mark Antony Holland as a director on 2025-06-30

View Document

07/05/257 May 2025 Appointment of Ms Louise Elizabeth Ware as a director on 2025-05-01

View Document

07/05/257 May 2025 Appointment of Ms Alison Jayne Davies as a director on 2025-05-01

View Document

07/05/257 May 2025 Appointment of Mr Ralph David Hawkins as a director on 2025-05-01

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/07/2418 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

09/08/239 August 2023 Appointment of Mr Robert Gary Phelps as a director on 2023-08-08

View Document

09/08/239 August 2023 Termination of appointment of Lee Hawker as a director on 2023-08-08

View Document

20/07/2320 July 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

21/09/2221 September 2022 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

28/09/2128 September 2021 Termination of appointment of Benjamin William Cook as a director on 2021-09-27

View Document

28/09/2128 September 2021 Appointment of Mr Mark Antony Holland as a director on 2021-09-27

View Document

05/01/215 January 2021 DISS40 (DISS40(SOAD))

View Document

04/01/214 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

29/12/2029 December 2020 FIRST GAZETTE

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR STANLEY HILL

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED MS EMMA RHIANNON MURRELL

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR HANNAH POLLARD

View Document

03/10/193 October 2019 DIRECTOR APPOINTED MR BEN COOK

View Document

16/08/1916 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR JAMES MORGAN HURFORD

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR JASON DEFERVILLE

View Document

22/12/1822 December 2018 DIRECTOR APPOINTED MRS EMMA LOUISE HELLIAR

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR KEITH ANNIS

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MR LEE HAWKER

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MR JASON DEFERVILLE

View Document

23/11/1823 November 2018 DIRECTOR APPOINTED MRS HANNAH POLLARD

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

10/09/1810 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH MILLER

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/11/159 November 2015 23/10/15 NO MEMBER LIST

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

05/12/145 December 2014 23/10/14 NO MEMBER LIST

View Document

26/09/1426 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

30/10/1330 October 2013 23/10/13 NO MEMBER LIST

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR SIMON MILLINGTON PERKS

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED DANIEL MARK HEATHCOTE

View Document

23/10/1223 October 2012 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