MONSEY PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewCurrent accounting period shortened from 2024-07-23 to 2024-07-22

View Document

24/04/2524 April 2025 Previous accounting period shortened from 2024-07-24 to 2024-07-23

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

02/11/242 November 2024 Compulsory strike-off action has been discontinued

View Document

01/11/241 November 2024 Confirmation statement made on 2024-07-31 with updates

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-07-31

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

08/08/238 August 2023 Confirmation statement made on 2023-07-31 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Current accounting period shortened from 2022-07-25 to 2022-07-24

View Document

26/04/2326 April 2023 Previous accounting period shortened from 2022-07-26 to 2022-07-25

View Document

27/04/2227 April 2022 Previous accounting period shortened from 2021-07-27 to 2021-07-26

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 PREVSHO FROM 29/07/2019 TO 28/07/2019

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/05/192 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 COMPANY RESTORED ON 31/07/2018

View Document

31/07/1831 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

03/04/183 April 2018 STRUCK OFF AND DISSOLVED

View Document

16/01/1816 January 2018 FIRST GAZETTE

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

30/04/1730 April 2017 PREVSHO FROM 30/07/2016 TO 29/07/2016

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

21/04/1621 April 2016 PREVSHO FROM 31/07/2015 TO 30/07/2015

View Document

11/09/1511 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/03/1512 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048518960003

View Document

29/10/1429 October 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR YITZCHOK ENGLANDER

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR CHAIM MOISHE ENGLANDER

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR YITZCHOK ENGLANDER

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 23 HADLEY COURT CAZENOVE ROAD LONDON N16 6JU

View Document

08/01/148 January 2014 DISS40 (DISS40(SOAD))

View Document

07/01/147 January 2014 Annual return made up to 31 July 2013 with full list of shareholders

View Document

26/11/1326 November 2013 FIRST GAZETTE

View Document

08/08/138 August 2013 Annual return made up to 31 July 2010 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 July 2010

View Document

08/08/138 August 2013 Annual return made up to 31 July 2009 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 July 2011

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 July 2008

View Document

08/08/138 August 2013 Annual return made up to 31 July 2011 with full list of shareholders

View Document

08/08/138 August 2013 Annual return made up to 31 July 2012 with full list of shareholders

View Document

08/08/138 August 2013 COMPANY RESTORED ON 08/08/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/03/109 March 2010 STRUCK OFF AND DISSOLVED

View Document

24/11/0924 November 2009 FIRST GAZETTE

View Document

08/09/088 September 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

31/08/0731 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/031 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0327 October 2003 NEW SECRETARY APPOINTED

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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