MONYNUT 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
27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-10 with updates

View Document

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

View Accounts

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

27/09/2327 September 2023 Change of details for Hanco Limited as a person with significant control on 2016-04-06

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-10 with updates

View Document

25/09/2325 September 2023 Director's details changed for Mr John Lindsay Aldred on 2022-09-11

View Document

25/09/2325 September 2023 Change of details for Hanco Limited as a person with significant control on 2022-09-11

View Document

21/03/2321 March 2023 Secretary's details changed for Mr Suart Richardson on 2022-09-11

View Document

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

View Accounts

10/11/2210 November 2022 Notification of Hanco Limited as a person with significant control on 2016-04-06

View Document

10/11/2210 November 2022 Cessation of Michael John Aldred as a person with significant control on 2021-09-11

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-09-10 with updates

View Document

31/03/2231 March 2022 Registered office address changed from Lephams Bridge House Buxted East Sussex TN22 4AU to 1 Baird Close Crawley West Sussex RH10 9SY on 2022-03-31

View Document

31/03/2231 March 2022 Termination of appointment of Gordon Robert James Mcdonald as a director on 2022-03-31

View Document

31/03/2231 March 2022 Appointment of Mr Stuart Richardson as a director on 2022-03-31

View Document

31/03/2231 March 2022 Termination of appointment of Gordon Robert James Mcdonald as a secretary on 2022-03-31

View Document

31/03/2231 March 2022 Appointment of Mr Suart Richardson as a secretary on 2022-03-31

View Document

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

View Accounts

19/05/2119 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

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

View Accounts

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 10/09/20, NO UPDATES

View Document

22/07/2022 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

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

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

08/07/198 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

17/05/1817 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

09/06/179 June 2017 DIRECTOR APPOINTED MR JOHN LINDSAY ALDRED

View Document

09/06/179 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALDRED

View Document

16/05/1716 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

26/06/1626 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

10/09/1510 September 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

10/08/1510 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

10/09/1410 September 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/09/1310 September 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

17/06/1317 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

09/05/139 May 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

13/11/1213 November 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

17/10/1217 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

06/08/126 August 2012 APPOINTMENT TERMINATED, SECRETARY GREGORY WARING

View Document

06/08/126 August 2012 SECRETARY APPOINTED MR GORDON ROBERT JAMES MCDONALD

View Document

25/10/1125 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

20/10/1120 October 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

12/10/1012 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

01/10/101 October 2010 SECRETARY APPOINTED MR GREGORY DESMOND WARING

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, SECRETARY GORDON MCDONALD

View Document

01/10/101 October 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

26/10/0926 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 Annual return made up to 10 September 2009 with full list of shareholders

View Document

11/09/0811 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

10/09/0810 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

08/02/058 February 2005 COMPANY NAME CHANGED CONCRETE ENHANCEMENTS LIMITED CERTIFICATE ISSUED ON 08/02/05

View Document

09/12/049 December 2004 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 RETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/09/0230 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/09/0120 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 COMPANY NAME CHANGED CONCRETE REMEDIAL SYSTEMS LIMITE D CERTIFICATE ISSUED ON 04/07/01

View Document

26/09/0026 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/09/0018 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

16/09/9916 September 1999 RETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS

View Document

16/09/9916 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/09/9818 September 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

19/02/9819 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 14/09/97; NO CHANGE OF MEMBERS

View Document

19/10/9619 October 1996 RETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS

View Document

19/10/9619 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

26/09/9626 September 1996 COMPANY NAME CHANGED EVERDURE CALTITE SYSTEMS LIMITED CERTIFICATE ISSUED ON 27/09/96

View Document

06/10/956 October 1995 RETURN MADE UP TO 14/09/95; FULL LIST OF MEMBERS

View Document

06/10/956 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

06/01/956 January 1995 COMPANY NAME CHANGED CEMENTAIDS (UK) LIMITED CERTIFICATE ISSUED ON 09/01/95

View Document

03/01/953 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/10/943 October 1994 RETURN MADE UP TO 14/09/94; NO CHANGE OF MEMBERS

View Document

15/10/9315 October 1993 RETURN MADE UP TO 23/09/93; NO CHANGE OF MEMBERS

View Document

15/10/9315 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/07/9313 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

13/07/9313 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

09/07/939 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/939 July 1993

View Document

09/07/939 July 1993 RETURN MADE UP TO 19/08/92; FULL LIST OF MEMBERS

View Document

09/07/939 July 1993 REGISTERED OFFICE CHANGED ON 09/07/93 FROM: 659 AJAX AVENUE SLOUGH TRADING ESTATE SLOUGH SL1 4BG

View Document

16/03/9216 March 1992 RETURN MADE UP TO 19/08/91; NO CHANGE OF MEMBERS

View Document

16/03/9216 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

14/01/9114 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

14/01/9114 January 1991 RETURN MADE UP TO 19/08/89; FULL LIST OF MEMBERS

View Document

14/01/9114 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

14/01/9114 January 1991 RETURN MADE UP TO 19/08/90; FULL LIST OF MEMBERS

View Document

20/12/9020 December 1990 RETURN MADE UP TO 19/08/88; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

30/06/8930 June 1989 FIRST GAZETTE

View Document

04/01/884 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

08/12/878 December 1987 WD 20/11/87 PD 05/01/87--------- £ SI 2@1

View Document

26/11/8726 November 1987 RETURN MADE UP TO 19/08/87; FULL LIST OF MEMBERS

View Document

16/11/8716 November 1987 EXEMPTION FROM APPOINTING AUDITORS 190187

View Document

20/10/8720 October 1987 REGISTERED OFFICE CHANGED ON 20/10/87 FROM: 51A GEORGE STREET RICHMOND SURREY TW9 1HT

View Document

20/10/8720 October 1987

View Document

25/06/8725 June 1987 NEW SECRETARY APPOINTED

View Document

14/05/8714 May 1987

View Document

14/05/8714 May 1987 REGISTERED OFFICE CHANGED ON 14/05/87 FROM: SHAIBERN HOUSE 28 SCRUTTON STREET LONDON EC2A 4RQ

View Document

14/05/8714 May 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/8714 May 1987 DIRECTOR RESIGNED

View Document

14/05/8714 May 1987 Memorandum and Articles of Association

View Document

14/05/8714 May 1987 ALTER MEM AND ARTS 040986

View Document

14/05/8714 May 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/8624 September 1986 COMPANY NAME CHANGED CROWDENWAY LIMITED CERTIFICATE ISSUED ON 24/09/86

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