MONOLITH 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
08/02/258 February 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/03/2426 March 2024 Registration of charge 118804630007, created on 2024-03-20

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-27 with updates

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/03/2110 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

23/12/2023 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118804630005

View Document

21/12/2021 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118804630004

View Document

30/11/2030 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118804630003

View Document

09/11/209 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118804630002

View Document

05/11/205 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118804630001

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

25/06/2025 June 2020 REGISTERED OFFICE CHANGED ON 25/06/2020 FROM 143 CHURCH STREET CHURCH STREET NETHERTHONG HOLMFIRTH HD9 3EA ENGLAND

View Document

25/06/2025 June 2020 PSC'S CHANGE OF PARTICULARS / MRS EMMA LOUISA CHRISTINA THORPE / 01/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 53 WILSHAW ROAD MELTHAM HOLMFIRTH HD9 4DX UNITED KINGDOM

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR LEE KENNEDY

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHYRYL KENNEDY

View Document

05/03/205 March 2020 CESSATION OF CHYRYL ROSANNA MAVIS KENNEDY AS A PSC

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR LEE DAVID KENNEDY

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

27/01/2027 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHYRYL ROSANNA MAVIS KENNEDY

View Document

24/01/2024 January 2020 DIRECTOR APPOINTED MRS CHYRYL ROSANNA MAVIS KENNEDY

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LOUISA CHRISTINA THORPE

View Document

23/01/2023 January 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 23/01/2020

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR LEE KENNEDY

View Document

13/03/1913 March 2019 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