MONTON PROPERTY AND BUILDING CO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/01/2513 January 2025 Registered office address changed from C/O Pomegranate 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom to Unit 5 Deva City Office Park Trinity Way Manchester Lancashire M3 7BF on 2025-01-13

View Document

22/07/2422 July 2024 Registration of charge 096218190003, created on 2024-07-19

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/05/242 May 2024 Change of details for Mr Mark Read as a person with significant control on 2024-04-01

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

01/05/241 May 2024 Cessation of Sarah Jane Williams as a person with significant control on 2024-04-01

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/02/2415 February 2024 Registered office address changed from 6th Floor 49 Peter Street Manchester M2 3NG England to C/O Pomegranate 3 Hardman Square Spinningfields Manchester M3 3EB on 2024-02-15

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

11/01/2311 January 2023 Registered office address changed from Peter House Oxford Street Manchester Lancashire M1 5AN to 6th Floor 49 Peter Street Manchester M2 3NG on 2023-01-11

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/05/2218 May 2022 Termination of appointment of Sarah Jane Williams as a director on 2022-05-18

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

05/08/215 August 2021 Confirmation statement made on 2021-06-03 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/01/208 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096218190001

View Document

08/01/208 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096218190002

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH JANE WILLIAMS / 01/11/2019

View Document

13/11/1913 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK READ / 01/11/2019

View Document

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

16/05/1916 May 2019 REGISTERED OFFICE CHANGED ON 16/05/2019 FROM H2 CASSIDY COURT SALFORD MANCHESTER LANCASHIRE M50 2QW

View Document

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/12/175 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/07/167 July 2016 REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 52 PINEGROVE ECCLES MANCHESTER M30 9JN ENGLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

03/06/153 June 2015 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