MONTERONE BUILDING LTD

Company Documents

DateDescription
27/03/2527 March 2025 Registered office address changed from 28 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW England to 28 Hampden House Monument Business Park, Warpsgrove Lane Chalgrove Oxford OX44 7RW on 2025-03-27

View Document

19/03/2519 March 2025 Registered office address changed from Unit 37D Monument Business Park Warpsgrove Lane Chalgrove Oxfordshire OX44 7RW United Kingdom to 28 Hampden House Warpsgrove Lane Chalgrove Oxford OX44 7RW on 2025-03-19

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-01 with no updates

View Document

08/03/248 March 2024 Termination of appointment of Pb Secretarial Services as a secretary on 2024-03-08

View Document

23/02/2423 February 2024 Registered office address changed from 22-24 Ely Place London EC1N 6TE England to Unit 37D Monument Business Park Warpsgrove Lane Chalgrove Oxfordshire OX44 7RW on 2024-02-23

View Document

23/02/2423 February 2024 Director's details changed for Mr Antonello Moser Faraone on 2024-02-23

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

02/03/222 March 2022 Withdrawal of a person with significant control statement on 2022-03-02

View Document

02/03/222 March 2022 Withdrawal of a person with significant control statement on 2022-03-02

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/04/211 April 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANTONELLO FARAONE / 23/03/2020

View Document

23/03/2023 March 2020 SECRETARY'S CHANGE OF PARTICULARS / PB SECRETARIAL SERVICES / 23/03/2020

View Document

23/03/2023 March 2020 SECRETARY APPOINTED PB SECRETARIAL SERVICES

View Document

23/03/2023 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONELLO FARAONE

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, SECRETARY TMP BUSINESS SERVICES LTD

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM 126 ALDERSGATE STREET LONDON EC1A 4JQ

View Document

04/03/204 March 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/03/204 March 2020 COMPANY NAME CHANGED EUROPE BUILDING CERTIFICATE ISSUED ON 04/03/20

View Document

04/03/204 March 2020 COMPANY RESTORED ON 04/03/2020

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/05/197 May 2019 STRUCK OFF AND DISSOLVED

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/03/1814 March 2018 NOTIFICATION OF PSC STATEMENT ON 14/03/2018

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONELLO FARAONE / 21/11/2016

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONELLO MOSER FARAONE / 21/11/2016

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/05/1617 May 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/05/1522 May 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/04/1413 April 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR CLELIA BUTTICCI

View Document

27/06/1327 June 2013 DIRECTOR APPOINTED MR ANTONELLO FARAONE

View Document

07/04/137 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/04/1212 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

12/04/1212 April 2012 APPOINTMENT TERMINATED, DIRECTOR CLELIA BUTTICCI

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MRS CLELIA BUTTICCI

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR LUIGI FARAONE

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MRS CLELIA BUTTICCI

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/04/118 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

03/03/113 March 2011 PREVSHO FROM 30/04/2011 TO 31/12/2010

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1026 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

24/04/1024 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMP BUSINESS SERVICES LTD / 03/04/2010

View Document

24/04/1024 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUIGI FARAONE / 03/04/2010

View Document

03/02/103 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

30/01/0930 January 2009 30/04/07 TOTAL EXEMPTION FULL

View Document

27/06/0827 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / LUIGI FARAONE / 02/07/2007

View Document

27/06/0827 June 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

29/03/0829 March 2008 SECRETARY APPOINTED TMP BUSINESS SERVICES LTD

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

16/05/0716 May 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

14/07/0614 July 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS; AMEND

View Document

13/06/0613 June 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

23/12/0423 December 2004 DELIVERY EXT'D 3 MTH 30/04/04

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 DELIVERY EXT'D 3 MTH 30/04/03

View Document

18/05/0318 May 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 £ NC 1000/234000 21/05

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 NC INC ALREADY ADJUSTED 21/05/01

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 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