MONMORE PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-05-13 with no updates |
22/04/2522 April 2025 | Cessation of Gary Mitchell Hartland as a person with significant control on 2025-04-22 |
22/04/2522 April 2025 | Notification of Bilbrook Limited as a person with significant control on 2016-04-06 |
18/12/2418 December 2024 | Accounts for a small company made up to 2024-03-31 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/01/2412 January 2024 | Audited abridged accounts made up to 2023-03-31 |
16/06/2316 June 2023 | Confirmation statement made on 2023-05-13 with no updates |
08/01/238 January 2023 | Audited abridged accounts made up to 2022-03-31 |
17/12/2117 December 2021 | Audited abridged accounts made up to 2021-03-31 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
26/11/1826 November 2018 | 31/03/18 AUDITED ABRIDGED |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
30/12/1730 December 2017 | 31/03/17 AUDITED ABRIDGED |
16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/01/1711 January 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
21/07/1621 July 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
12/01/1612 January 2016 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
11/06/1511 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
13/01/1513 January 2015 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
31/07/1431 July 2014 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13 |
17/07/1417 July 2014 | PREVSHO FROM 31/10/2014 TO 31/03/2014 |
28/05/1428 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
09/04/149 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 065910270001 |
05/07/135 July 2013 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12 |
10/06/1310 June 2013 | Annual return made up to 13 May 2013 with full list of shareholders |
16/08/1216 August 2012 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11 |
11/06/1211 June 2012 | Annual return made up to 13 May 2012 with full list of shareholders |
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 |
11/06/1211 June 2012 | SAIL ADDRESS CREATED |
26/01/1226 January 2012 | REGISTERED OFFICE CHANGED ON 26/01/2012 FROM BRIDGE HOUSE 57 HIGH STREET WEDNESFIELD WOLVERHAMPTON WV11 1ST UNITED KINGDOM |
28/07/1128 July 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 |
25/05/1125 May 2011 | Annual return made up to 13 May 2011 with full list of shareholders |
14/05/1014 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / DR ANDREW JOHN HARTLAND / 14/04/2010 |
14/05/1014 May 2010 | Annual return made up to 13 May 2010 with full list of shareholders |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN ANN HARTLAND / 14/04/2010 |
14/05/1014 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MITCHELL HARTLAND / 14/04/2010 |
09/04/109 April 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
02/11/092 November 2009 | CURREXT FROM 31/05/2010 TO 31/10/2010 |
13/05/0913 May 2009 | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS |
13/05/0813 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
13/05/0813 May 2008 | APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED |
More Company Information
Recently Viewed
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