MONMORE PROPERTIES LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

22/04/2522 April 2025 Cessation of Gary Mitchell Hartland as a person with significant control on 2025-04-22

View Document

22/04/2522 April 2025 Notification of Bilbrook Limited as a person with significant control on 2016-04-06

View Document

18/12/2418 December 2024 Accounts for a small company made up to 2024-03-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

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

View Accounts

12/01/2412 January 2024 Audited abridged accounts made up to 2023-03-31

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

08/01/238 January 2023 Audited abridged accounts made up to 2022-03-31

View Document

17/12/2117 December 2021 Audited abridged accounts made up to 2021-03-31

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES

View Document

26/11/1826 November 2018 31/03/18 AUDITED ABRIDGED

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 AUDITED ABRIDGED

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

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

View Accounts

11/01/1711 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

21/07/1621 July 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

12/01/1612 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

11/06/1511 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

13/01/1513 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

31/07/1431 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13

View Document

17/07/1417 July 2014 PREVSHO FROM 31/10/2014 TO 31/03/2014

View Document

28/05/1428 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

09/04/149 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065910270001

View Document

05/07/135 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12

View Document

10/06/1310 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

16/08/1216 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11

View Document

11/06/1211 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

11/06/1211 June 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

11/06/1211 June 2012 SAIL ADDRESS CREATED

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM BRIDGE HOUSE 57 HIGH STREET WEDNESFIELD WOLVERHAMPTON WV11 1ST UNITED KINGDOM

View Document

28/07/1128 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

25/05/1125 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

14/05/1014 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DR ANDREW JOHN HARTLAND / 14/04/2010

View Document

14/05/1014 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN ANN HARTLAND / 14/04/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MITCHELL HARTLAND / 14/04/2010

View Document

09/04/109 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/11/092 November 2009 CURREXT FROM 31/05/2010 TO 31/10/2010

View Document

13/05/0913 May 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

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