MONARCH PROPERTY DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
11/01/2311 January 2023 | Final Gazette dissolved following liquidation |
11/01/2311 January 2023 | Final Gazette dissolved following liquidation |
11/10/2211 October 2022 | Return of final meeting in a members' voluntary winding up |
03/05/223 May 2022 | Previous accounting period shortened from 2023-01-19 to 2022-02-16 |
03/05/223 May 2022 | Total exemption full accounts made up to 2022-02-16 |
01/03/221 March 2022 | Resolutions |
01/03/221 March 2022 | Appointment of a voluntary liquidator |
01/03/221 March 2022 | Resolutions |
01/03/221 March 2022 | Declaration of solvency |
16/02/2216 February 2022 | Annual accounts for year ending 16 Feb 2022 |
03/02/223 February 2022 | Registered office address changed from 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL England to C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA on 2022-02-03 |
27/01/2227 January 2022 | Previous accounting period extended from 2021-09-30 to 2022-01-19 |
27/01/2227 January 2022 | Total exemption full accounts made up to 2022-01-19 |
19/01/2219 January 2022 | Annual accounts for year ending 19 Jan 2022 |
25/03/2125 March 2021 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
19/02/2019 February 2020 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES |
19/02/1919 February 2019 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES |
26/02/1826 February 2018 | 30/09/17 TOTAL EXEMPTION FULL |
02/02/182 February 2018 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/04/16 |
08/12/178 December 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 29/04/2017 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
08/03/178 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
28/06/1628 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
17/05/1617 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
04/04/164 April 2016 | REGISTERED OFFICE CHANGED ON 04/04/2016 FROM, 154A ELTHAM HIGH STREET, LONDON, SE9 1BJ |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
22/05/1522 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
11/05/1511 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
20/05/1420 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
01/05/141 May 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
04/04/144 April 2014 | REGISTERED OFFICE CHANGED ON 04/04/2014 FROM, 41 HOLBROOK LANE, CHISLEHURST, KENT, BR7 6PE |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
30/04/1330 April 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
01/05/121 May 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
12/03/1212 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
23/05/1123 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
19/05/1119 May 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
21/06/1021 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
29/04/1029 April 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA WINIFRED LANGLEY / 29/04/2010 |
26/11/0926 November 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
26/11/0926 November 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
26/11/0926 November 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 |
26/11/0926 November 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
23/07/0923 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
29/04/0929 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / KENNETH LANGLEY / 01/12/2008 |
29/04/0929 April 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
28/07/0828 July 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
29/05/0829 May 2008 | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
02/07/072 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
23/05/0723 May 2007 | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS |
22/05/0622 May 2006 | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
10/05/0610 May 2006 | NEW DIRECTOR APPOINTED |
10/05/0610 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
25/04/0625 April 2006 | DIRECTOR RESIGNED |
15/09/0515 September 2005 | PARTICULARS OF MORTGAGE/CHARGE |
10/06/0510 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
26/05/0526 May 2005 | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS |
14/06/0414 June 2004 | RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS |
28/04/0428 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
21/02/0421 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
19/08/0319 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
19/08/0319 August 2003 | PARTICULARS OF MORTGAGE/CHARGE |
30/06/0330 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
10/05/0310 May 2003 | RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS |
14/10/0214 October 2002 | REGISTERED OFFICE CHANGED ON 14/10/02 FROM: 179 GLENESK ROAD, ELTHAM, LONDON SE9 |
15/07/0215 July 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
29/05/0229 May 2002 | RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS |
04/06/014 June 2001 | RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS |
03/05/013 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 |
07/06/007 June 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 |
31/05/0031 May 2000 | RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS |
05/07/995 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 |
12/05/9912 May 1999 | RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS |
29/06/9829 June 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
07/05/987 May 1998 | RETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS |
12/06/9712 June 1997 | FULL ACCOUNTS MADE UP TO 30/09/96 |
07/05/977 May 1997 | RETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS |
30/05/9630 May 1996 | RETURN MADE UP TO 29/04/96; FULL LIST OF MEMBERS |
29/04/9629 April 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 |
17/05/9517 May 1995 | RETURN MADE UP TO 04/05/95; FULL LIST OF MEMBERS |
01/03/951 March 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
13/09/9413 September 1994 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
13/09/9413 September 1994 | SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
12/05/9412 May 1994 | RETURN MADE UP TO 04/05/94; FULL LIST OF MEMBERS |
16/09/9316 September 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
26/05/9326 May 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/05/9326 May 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
26/05/9326 May 1993 | REGISTERED OFFICE CHANGED ON 26/05/93 FROM: 372 OLD STREET, LONDON, EC1V 9LT |
05/05/935 May 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MONARCH PROPERTY DEVELOPMENTS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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