NEW MONKS FARM DEVELOPMENT LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Accounts for a small company made up to 2024-06-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-28 with updates

View Document

31/07/2431 July 2024 Termination of appointment of Marc Louis Sugarman as a director on 2024-07-31

View Document

31/07/2431 July 2024 Termination of appointment of Derek Leonard Chapman as a director on 2024-07-31

View Document

11/04/2411 April 2024 Accounts for a small company made up to 2023-06-30

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-28 with updates

View Document

24/03/2324 March 2023 Accounts for a small company made up to 2022-06-30

View Document

10/11/2110 November 2021 Change of details for Brighton & Hove Albion Holdings Ltd as a person with significant control on 2021-11-10

View Document

02/08/212 August 2021 Termination of appointment of David Andrew Jones as a director on 2021-07-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

27/01/2027 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, WITH UPDATES

View Document

14/03/1914 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, WITH UPDATES

View Document

15/05/1815 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT FRANCES COMER / 15/05/2018

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

28/02/1828 February 2018 CURRSHO FROM 31/07/2018 TO 30/06/2018

View Document

27/02/1827 February 2018 PREVEXT FROM 30/06/2017 TO 31/07/2017

View Document

26/02/1826 February 2018 PREVSHO FROM 31/07/2017 TO 30/06/2017

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / BRIGHTON & HOVE ALBION HOLDINGS LTD / 07/09/2017

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 30/07/17, WITH UPDATES

View Document

08/05/178 May 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/07/16

View Document

08/05/178 May 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/07/16

View Document

08/05/178 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, SECRETARY JEFFREY BLUNDELL

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR DAVID ANDREW JONES

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR MARTIN JOHN PERRY

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR ROBERT FRANCIS COMER

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR PAUL JAMES MULLEN

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM SINON HOUSE UNIT 4 THE HYDE BUSINESS PARK BRIGHTON EAST SUSSEX BN2 4JE

View Document

07/04/167 April 2016 SECRETARY APPOINTED MR ROBERT FRANCES COMER

View Document

07/04/167 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL ROELICH

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HURREY

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PAGE

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR MARC LOUIS SUGARMAN

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR DEREK LEONARD CHAPMAN

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/08/155 August 2015 Annual return made up to 30 July 2015 with full list of shareholders

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR ANTHONY BRIAN PAGE

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/10/1421 October 2014 SECRETARY APPOINTED JEFFREY PETER BLUNDELL

View Document

21/10/1421 October 2014 APPOINTMENT TERMINATED, SECRETARY ALISON HURREY

View Document

03/08/143 August 2014 Annual return made up to 30 July 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

21/08/1321 August 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KENNETH HURREY / 18/08/2011

View Document

13/08/1213 August 2012 SECRETARY'S CHANGE OF PARTICULARS / ALISON JANE HURREY / 18/08/2011

View Document

13/08/1213 August 2012 Annual return made up to 30 July 2012 with full list of shareholders

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

04/08/114 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KENNETH HURREY / 30/07/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES ROELICH / 30/07/2010

View Document

02/09/102 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 73 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

02/09/092 September 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 30/07/08; NO CHANGE OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/08/0722 August 2007 RETURN MADE UP TO 30/07/07; NO CHANGE OF MEMBERS

View Document

16/05/0716 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/08/0621 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

29/08/0329 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0114 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 REGISTERED OFFICE CHANGED ON 07/08/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/08/013 August 2001 SECRETARY RESIGNED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information