MONUMENT PROPERTY SERVICES LTD

Company Documents

DateDescription
20/08/2520 August 2025 NewCompulsory strike-off action has been discontinued

View Document

20/08/2520 August 2025 NewCompulsory strike-off action has been discontinued

View Document

19/08/2519 August 2025 NewConfirmation statement made on 2025-05-20 with no updates

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

30/11/2430 November 2024 Compulsory strike-off action has been discontinued

View Document

27/11/2427 November 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

27/01/2427 January 2024 Compulsory strike-off action has been discontinued

View Document

26/01/2426 January 2024 Accounts for a small company made up to 2022-12-31

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

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

View Accounts

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Compulsory strike-off action has been discontinued

View Document

30/03/2330 March 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

08/04/228 April 2022 Satisfaction of charge NI0362020014 in full

View Document

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

View Accounts

16/11/2116 November 2021 Accounts for a small company made up to 2020-12-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

12/06/1512 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/06/146 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

06/06/146 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH DOHERTY / 06/06/2014

View Document

06/06/146 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MS ANN CARMEL REDDINGTON / 06/06/2014

View Document

23/09/1323 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

06/06/136 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

10/09/1210 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

27/07/1227 July 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT LANGDON

View Document

13/04/1213 April 2012 ALTER ARTICLES 02/03/2012

View Document

13/04/1213 April 2012 ARTICLES OF ASSOCIATION

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/09/1122 September 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:13

View Document

22/09/1122 September 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:12

View Document

16/09/1116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

16/09/1116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

06/09/116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

16/08/1116 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

16/08/1116 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARTIN LANGDON / 20/05/2011

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH DOHERTY / 20/05/2011

View Document

26/05/1126 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

12/10/1012 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/09/103 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

18/06/1018 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

08/12/098 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

08/12/098 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

25/08/0925 August 2009 31/12/08 ANNUAL ACCTS

View Document

17/06/0917 June 2009 20/05/09 ANNUAL RETURN SHUTTLE

View Document

25/07/0825 July 2008 31/12/07 ANNUAL ACCTS

View Document

12/06/0812 June 2008 20/05/08 ANNUAL RETURN SHUTTLE

View Document

16/04/0816 April 2008 PARS RE MORTAGE

View Document

09/04/089 April 2008 PARS RE MORTAGE

View Document

23/01/0823 January 2008 AUDITOR RESIGNATION

View Document

10/01/0810 January 2008 CHANGE OF DIRS/SEC

View Document

08/01/088 January 2008 PARS RE MORTAGE

View Document

14/11/0714 November 2007 31/12/06 ANNUAL ACCTS

View Document

21/06/0721 June 2007 20/05/07 ANNUAL RETURN SHUTTLE

View Document

17/10/0617 October 2006 31/12/05 ANNUAL ACCTS

View Document

25/09/0625 September 2006 MORTGAGE SATISFACTION

View Document

25/06/0625 June 2006 20/05/06 ANNUAL RETURN SHUTTLE

View Document

28/10/0528 October 2005 31/12/04 ANNUAL ACCTS

View Document

15/06/0515 June 2005 20/05/05 ANNUAL RETURN SHUTTLE

View Document

22/09/0422 September 2004 20/05/04 ANNUAL RETURN SHUTTLE

View Document

16/09/0416 September 2004 31/12/03 ANNUAL ACCTS

View Document

15/07/0415 July 2004 CHANGE IN SIT REG ADD

View Document

07/09/037 September 2003 20/05/03 ANNUAL RETURN SHUTTLE

View Document

24/03/0324 March 2003 CHANGE OF DIRS/SEC

View Document

04/11/024 November 2002 31/12/01 ANNUAL ACCTS

View Document

06/08/026 August 2002 20/05/02 ANNUAL RETURN FORM

View Document

03/08/023 August 2002 31/12/00 ANNUAL ACCTS

View Document

28/07/0228 July 2002 CHANGE IN SIT REG ADD

View Document

16/05/0216 May 2002 CHANGE OF DIRS/SEC

View Document

16/05/0216 May 2002 20/05/01 ANNUAL RETURN SHUTTLE

View Document

16/05/0216 May 2002 20/05/00 ANNUAL RETURN SHUTTLE

View Document

19/03/0219 March 2002 31/05/00 ANNUAL ACCTS

View Document

12/03/0212 March 2002 CHANGE OF DIRS/SEC

View Document

08/02/028 February 2002 CHANGE OF DIRS/SEC

View Document

21/07/0121 July 2001 CHANGE OF ARD

View Document

19/11/9919 November 1999 PARS RE MORTAGE

View Document

09/09/999 September 1999 PARS RE MORTAGE

View Document

31/07/9931 July 1999 CHANGE OF DIRS/SEC

View Document

31/07/9931 July 1999 CHANGE IN SIT REG ADD

View Document

31/07/9931 July 1999 CHANGE OF DIRS/SEC

View Document

20/05/9920 May 1999 ARTICLES

View Document

20/05/9920 May 1999 DECLN COMPLNCE REG NEW CO

View Document

20/05/9920 May 1999 MEMORANDUM

View Document

20/05/9920 May 1999 PARS RE DIRS/SIT REG OFF

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