MONTEROLLE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

16/05/2416 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

08/03/248 March 2024 Registered office address changed from The Office 21 Sea Road Bournemouth Dorset BH5 1DH to 1551 Wimborne Road Suite 1, First Floor Bournemouth BH10 7AZ on 2024-03-08

View Document

09/11/239 November 2023 Satisfaction of charge 2 in full

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/01/2219 January 2022 Satisfaction of charge 4 in full

View Document

19/01/2219 January 2022 Satisfaction of charge 1 in full

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/06/2120 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

15/03/2115 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

05/06/205 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

17/04/1917 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

25/06/1825 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/06/1619 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/09/1522 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 058498170008

View Document

22/06/1522 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/12/1411 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058498170007

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

27/06/1427 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 058498170006

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/06/1321 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/07/1229 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

05/12/115 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED MR DAVID ANDREWS

View Document

25/06/1125 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/01/1127 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/06/1021 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARLOTTE LOUISE MOWLE / 19/06/2010

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

10/03/1010 March 2010 SECRETARY APPOINTED MR DAVID ANDREWS

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREWS

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, SECRETARY CHARLOTTE MOWLE

View Document

03/03/103 March 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

17/02/1017 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED MISS CHARLOTTE LOUISE MOWLE

View Document

24/07/0924 July 2009 SECRETARY APPOINTED MISS CHARLOTTE LOUISE MOWLE

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED SECRETARY DAVID ANDREWS

View Document

22/07/0922 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

05/09/085 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/07/087 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 REGISTERED OFFICE CHANGED ON 01/05/07 FROM: 23A ROUMELIA LANE BOSCOMBE BOURNEMOUTH DORSET BH5 1EU

View Document

16/08/0616 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0610 August 2006 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07

View Document

19/06/0619 June 2006 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