MONKBRIDGE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
20/09/2420 September 2024 Confirmation statement made on 2024-09-06 with no updates

View Document

18/08/2418 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/03/2425 March 2024 Appointment of Mr Ashley Mehr as a secretary on 2024-03-25

View Document

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

View Accounts

08/12/238 December 2023 Appointment of Ms Sophie Junor Spencer as a director on 2023-12-05

View Document

28/11/2328 November 2023 Termination of appointment of J H Watson Property Management Ltd as a secretary on 2023-11-28

View Document

28/11/2328 November 2023 Registered office address changed from 4-6 Gillygate Gillygate York YO31 7EQ England to 4-6 Gillygate Gillygate York YO31 7EQ on 2023-11-28

View Document

28/11/2328 November 2023 Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 4-6 Gillygate Gillygate York YO31 7EQ on 2023-11-28

View Document

28/11/2328 November 2023 Termination of appointment of Dolores Charlesworth as a secretary on 2023-11-28

View Document

12/09/2312 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with updates

View Document

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

View Accounts

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

View Accounts

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

View Accounts

05/08/205 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA BUSH / 25/06/2019

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / SHANE FRANKLIN CAMPBELL / 25/06/2019

View Document

03/06/193 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, SECRETARY ALEXANDER NOTEMAN

View Document

15/10/1815 October 2018 SECRETARY APPOINTED MISS KAROLINA MARIA OSTAFINSKA

View Document

27/04/1827 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONOUGH

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/10/1723 October 2017 SECRETARY APPOINTED MR ALEXANDER DANIEL NOTEMAN

View Document

23/10/1723 October 2017 APPOINTMENT TERMINATED, SECRETARY DEANNE HALL

View Document

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

View Document

09/05/179 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR JULIA ORD

View Document

19/07/1619 July 2016 DIRECTOR APPOINTED MR JOHN MCDONOUGH

View Document

13/04/1613 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/10/156 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

23/04/1523 April 2015 SECRETARY APPOINTED MISS DEANNE STEPHANIE HALL

View Document

27/03/1527 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

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

View Accounts

30/12/1430 December 2014 DIRECTOR APPOINTED MR GEOFFREY CHARLES MORTIMER

View Document

30/09/1430 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, SECRETARY EMILY DUFFY

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MORTIMER

View Document

17/02/1417 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

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

View Accounts

05/11/135 November 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, SECRETARY LORI GRIFFITHS

View Document

05/11/135 November 2013 SECRETARY APPOINTED MISS EMILY HOPE PHILOMENA DUFFY

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 11 BANK STREET WETHERBY WEST YORKSHIRE LS22 6NQ ENGLAND

View Document

12/03/1312 March 2013 SECRETARY APPOINTED MISS LORI GRIFFITHS

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

26/09/1226 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/02/127 February 2012 PREVEXT FROM 30/09/2011 TO 31/12/2011

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM C/O WATSON PROPERTY MANAGEMENT 11 BANK STREET WETHERBY WEST YORKSHIRE LS22 6NQ UNITED KINGDOM

View Document

17/10/1117 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, SECRETARY JENNIFER DIXON

View Document

17/12/1017 December 2010 SECRETARY APPOINTED DOLORES CHARLESWORTH

View Document

17/12/1017 December 2010 REGISTERED OFFICE CHANGED ON 17/12/2010 FROM 41 FRONT STREET ACOMB YORK YO24 3BR

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA BUSH / 21/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHANE FRANKLIN CAMPBELL / 21/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MORTIMER / 21/09/2010

View Document

28/09/1028 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANN ORD / 21/09/2010

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JENNIFER DIXON / 21/09/2010

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/10/0916 October 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 REGISTERED OFFICE CHANGED ON 05/01/05 FROM: 18 BANK STREET WETHERBY WEST YORKSHIRE LS22 6NQ

View Document

06/12/046 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/11/041 November 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 21/09/03; CHANGE OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 21/09/02; NO CHANGE OF MEMBERS

View Document

31/01/0231 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/10/0020 October 2000 RETURN MADE UP TO 21/09/00; CHANGE OF MEMBERS

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

29/09/9929 September 1999 RETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS

View Document

30/03/9930 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

02/03/992 March 1999 NEW DIRECTOR APPOINTED

View Document

16/10/9816 October 1998 RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 SECRETARY RESIGNED

View Document

19/02/9819 February 1998 NEW SECRETARY APPOINTED

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

25/01/9825 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 21/09/97; CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 DIRECTOR RESIGNED

View Document

19/01/9719 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

23/10/9623 October 1996 RETURN MADE UP TO 21/09/96; NO CHANGE OF MEMBERS

View Document

22/07/9622 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

13/12/9513 December 1995 NEW DIRECTOR APPOINTED

View Document

13/12/9513 December 1995 REGISTERED OFFICE CHANGED ON 13/12/95 FROM: 148 LAWRENCE STREET YORK YO1 3EB

View Document

13/12/9513 December 1995 NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/9516 November 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 RETURN MADE UP TO 21/09/95; FULL LIST OF MEMBERS

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

17/10/9417 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 NEW SECRETARY APPOINTED

View Document

17/10/9417 October 1994 REGISTERED OFFICE CHANGED ON 17/10/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

21/09/9421 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/9421 September 1994 Incorporation

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