MONUMENT PROPERTY LIMITED
Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Final Gazette dissolved via voluntary strike-off |
19/08/2519 August 2025 New | Final Gazette dissolved via voluntary strike-off |
03/06/253 June 2025 | First Gazette notice for voluntary strike-off |
03/06/253 June 2025 | First Gazette notice for voluntary strike-off |
24/05/2524 May 2025 | Application to strike the company off the register |
02/05/252 May 2025 | Micro company accounts made up to 2025-04-30 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
06/01/256 January 2025 | Accounts for a dormant company made up to 2024-04-30 |
24/07/2424 July 2024 | Confirmation statement made on 2024-07-16 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
02/01/242 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
19/07/2319 July 2023 | Confirmation statement made on 2023-07-16 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
18/01/2318 January 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
14/12/2114 December 2021 | Unaudited abridged accounts made up to 2021-04-30 |
26/10/2126 October 2021 | Registered office address changed from 6 London Road Sleaford Lincolnshire NG34 7LE England to 6 6 London Road Sleaford Lincolnshire NG34 7LE on 2021-10-26 |
26/10/2126 October 2021 | Registered office address changed from 6 6 London Road Sleaford Lincolnshire NG34 7LE United Kingdom to 6 London Road Sleaford NG34 7LE on 2021-10-26 |
29/09/2129 September 2021 | Termination of appointment of Quentin Zachery Stott as a director on 2021-09-29 |
29/09/2129 September 2021 | Registered office address changed from 301 Bowbridge Road Newark NG24 4EQ United Kingdom to 6 London Road Sleaford Lincolnshire NG34 7LE on 2021-09-29 |
29/09/2129 September 2021 | Termination of appointment of John Charles Bonner as a director on 2021-09-29 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
11/03/2111 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
13/12/1913 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
17/07/1917 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112975250001 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES |
07/04/187 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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