MONARCH PETERBOROUGH PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Registered office address changed from 61 Union Street Dunstable LU6 1EX England to 61 Union Street Dunstable LU6 1EX on 2025-07-15

View Document

15/07/2515 July 2025 Registered office address changed from Windsor House 9-15 Adelaide Street Luton LU1 5BJ England to 61 Union Street Dunstable LU6 1EX on 2025-07-15

View Document

31/01/2531 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

29/01/2529 January 2025 Confirmation statement made on 2024-12-07 with no updates

View Document

23/09/2423 September 2024 Notification of Sameena Kausar as a person with significant control on 2024-09-23

View Document

23/09/2423 September 2024 Cessation of Abdul Nehiam as a person with significant control on 2024-09-23

View Document

23/09/2423 September 2024 Notification of Moneeb Majid as a person with significant control on 2024-09-23

View Document

01/05/241 May 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/01/245 January 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

03/12/213 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

01/10/211 October 2021 Termination of appointment of Abdul Nehiam as a director on 2021-10-01

View Document

01/10/211 October 2021 Appointment of Mrs Sameena Kausar as a director on 2021-10-01

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

03/02/213 February 2021 PSC'S CHANGE OF PARTICULARS / MR ABDUL NEHIAM / 11/02/2019

View Document

02/02/212 February 2021 PSC'S CHANGE OF PARTICULARS / MR ABDUL NEHIAM / 11/02/2019

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR MONEEB MAJID

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR SABEEN RANI

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/02/1919 February 2019 DIRECTOR APPOINTED MR ABDUL MAJID HAIDER

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SABEEN RANI / 29/11/2018

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SABEEN RANI / 26/11/2018

View Document

27/11/1827 November 2018 DIRECTOR APPOINTED MR MONEEB MAJID

View Document

12/11/1812 November 2018 DIRECTOR APPOINTED MRS SABEEN RANI

View Document

06/04/186 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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