MONSEY PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Current accounting period shortened from 2024-07-23 to 2024-07-22 |
24/04/2524 April 2025 | Previous accounting period shortened from 2024-07-24 to 2024-07-23 |
02/11/242 November 2024 | Compulsory strike-off action has been discontinued |
02/11/242 November 2024 | Compulsory strike-off action has been discontinued |
01/11/241 November 2024 | Confirmation statement made on 2024-07-31 with updates |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
22/10/2422 October 2024 | First Gazette notice for compulsory strike-off |
17/02/2417 February 2024 | Compulsory strike-off action has been discontinued |
17/02/2417 February 2024 | Compulsory strike-off action has been discontinued |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-07-31 |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
16/01/2416 January 2024 | Compulsory strike-off action has been suspended |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
08/08/238 August 2023 | Confirmation statement made on 2023-07-31 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
25/07/2325 July 2023 | Current accounting period shortened from 2022-07-25 to 2022-07-24 |
26/04/2326 April 2023 | Previous accounting period shortened from 2022-07-26 to 2022-07-25 |
27/04/2227 April 2022 | Previous accounting period shortened from 2021-07-27 to 2021-07-26 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/07/2128 July 2021 | Total exemption full accounts made up to 2020-07-31 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/07/2029 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
29/04/2029 April 2020 | PREVSHO FROM 29/07/2019 TO 28/07/2019 |
05/09/195 September 2019 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
02/05/192 May 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | COMPANY RESTORED ON 31/07/2018 |
31/07/1831 July 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES |
03/04/183 April 2018 | STRUCK OFF AND DISSOLVED |
16/01/1816 January 2018 | FIRST GAZETTE |
16/08/1716 August 2017 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES |
30/04/1730 April 2017 | PREVSHO FROM 30/07/2016 TO 29/07/2016 |
26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
21/04/1621 April 2016 | PREVSHO FROM 31/07/2015 TO 30/07/2015 |
11/09/1511 September 2015 | Annual return made up to 31 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
12/03/1512 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 048518960003 |
29/10/1429 October 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
26/06/1426 June 2014 | APPOINTMENT TERMINATED, DIRECTOR YITZCHOK ENGLANDER |
26/06/1426 June 2014 | DIRECTOR APPOINTED MR CHAIM MOISHE ENGLANDER |
26/06/1426 June 2014 | APPOINTMENT TERMINATED, DIRECTOR YITZCHOK ENGLANDER |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
09/01/149 January 2014 | REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 23 HADLEY COURT CAZENOVE ROAD LONDON N16 6JU |
08/01/148 January 2014 | DISS40 (DISS40(SOAD)) |
07/01/147 January 2014 | Annual return made up to 31 July 2013 with full list of shareholders |
26/11/1326 November 2013 | FIRST GAZETTE |
08/08/138 August 2013 | Annual return made up to 31 July 2010 with full list of shareholders |
08/08/138 August 2013 | Annual accounts small company total exemption made up to 31 July 2009 |
08/08/138 August 2013 | Annual accounts small company total exemption made up to 31 July 2010 |
08/08/138 August 2013 | Annual return made up to 31 July 2009 with full list of shareholders |
08/08/138 August 2013 | Annual accounts small company total exemption made up to 31 July 2011 |
08/08/138 August 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
08/08/138 August 2013 | Annual accounts small company total exemption made up to 31 July 2008 |
08/08/138 August 2013 | Annual return made up to 31 July 2011 with full list of shareholders |
08/08/138 August 2013 | Annual return made up to 31 July 2012 with full list of shareholders |
08/08/138 August 2013 | COMPANY RESTORED ON 08/08/2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
09/03/109 March 2010 | STRUCK OFF AND DISSOLVED |
24/11/0924 November 2009 | FIRST GAZETTE |
08/09/088 September 2008 | RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 July 2007 |
31/08/0731 August 2007 | RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS |
08/06/078 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
01/09/061 September 2006 | RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS |
06/06/066 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
25/08/0525 August 2005 | RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS |
06/06/056 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
03/09/043 September 2004 | RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS |
01/11/031 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
01/11/031 November 2003 | PARTICULARS OF MORTGAGE/CHARGE |
27/10/0327 October 2003 | NEW SECRETARY APPOINTED |
22/09/0322 September 2003 | NEW DIRECTOR APPOINTED |
04/08/034 August 2003 | DIRECTOR RESIGNED |
04/08/034 August 2003 | SECRETARY RESIGNED |
31/07/0331 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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