MONUMENT PROPERTY LIMITED

Company Documents

DateDescription
19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

19/08/2519 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

03/06/253 June 2025 First Gazette notice for voluntary strike-off

View Document

24/05/2524 May 2025 Application to strike the company off the register

View Document

02/05/252 May 2025 Micro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

06/01/256 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

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

View Accounts

02/01/242 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

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

View Accounts

18/01/2318 January 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

14/12/2114 December 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

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

View Document

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

View Document

29/09/2129 September 2021 Termination of appointment of Quentin Zachery Stott as a director on 2021-09-29

View Document

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

View Document

29/09/2129 September 2021 Termination of appointment of John Charles Bonner as a director on 2021-09-29

View Document

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

View Accounts

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

17/07/1917 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112975250001

View Document

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

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES

View Document

07/04/187 April 2018 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