MONK BRETTON MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

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

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-04 with updates

View Document

30/01/2430 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

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

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-04 with updates

View Document

24/01/2324 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

05/01/235 January 2023 Termination of appointment of Stuart Crooks as a director on 2022-10-31

View Document

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

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-04-04 with updates

View Document

24/01/2224 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

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

View Accounts

14/01/2114 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

04/01/214 January 2021 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEDGER

View Document

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

View Accounts

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, WITH UPDATES

View Document

30/01/2030 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

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

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, WITH UPDATES

View Document

30/01/1930 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

19/01/1819 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/04/1613 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

13/04/1613 April 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROLLITS COMPANY SECRETARIES LIMITED / 15/02/2016

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM ROLLITS WILBERFORCE COURT HIGH STREET HULL EAST YORKSHIRE HU1 1YJ

View Document

11/01/1611 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/04/1515 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

23/01/1523 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/04/1411 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

31/01/1431 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR PETER BANYARD

View Document

31/01/1331 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

19/04/1219 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

06/05/116 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

20/01/1120 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BANYARD / 04/04/2010

View Document

21/04/1021 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROLLITS COMPANY SECRETARIES LIMITED / 04/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART CROOKS / 04/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA HELEN GLEDHILL / 04/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA HITCHEN / 04/04/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEDGER / 04/04/2010

View Document

21/04/1021 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

16/02/1016 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

23/04/0923 April 2009 RETURN MADE UP TO 04/04/09; CHANGE OF MEMBERS

View Document

13/08/0813 August 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED JULIA HELEN GLEDHILL

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED RICHARD LEDGER

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED PETER JOHN BANYARD

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR ANNE OLIVER

View Document

04/06/084 June 2008 DIRECTOR APPOINTED SAMANTHA HITCHEN

View Document

04/06/084 June 2008 APPOINTMENT TERMINATED DIRECTOR LEE SIMMONS

View Document

29/05/0829 May 2008 DIRECTOR APPOINTED STUART CROOKS

View Document

23/04/0823 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

21/04/0821 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

30/06/0530 June 2005 SECRETARY RESIGNED

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

23/06/0523 June 2005 SECRETARY RESIGNED

View Document

23/06/0523 June 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: C/O BLOOR HOMES LIMITED ASHBY ROAD MEASHAM SWADLINCOTE DERBYSHIRE DE12 7JP

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 RETURN MADE UP TO 04/04/05; CHANGE OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

27/04/0427 April 2004 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0427 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM: PARK HOUSE STATION SQUARE COVENTRY CV1 2FL

View Document

19/03/0419 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0418 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/03/0418 March 2004 DIRECTOR RESIGNED

View Document

19/06/0319 June 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/06/0312 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/038 June 2003 NEW SECRETARY APPOINTED

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 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