THE MONKMEAD COPSE RESIDENTS ASSOCIATION LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-01-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-15 with updates

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

20/11/2220 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

30/07/2030 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 DIRECTOR APPOINTED MR MICHAEL SHAUN MASON

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, DIRECTOR BRIAN WOOLF

View Document

16/11/1916 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

01/08/191 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

03/02/193 February 2019 DIRECTOR APPOINTED MR GRAHAM LEONARD PHILLIPS

View Document

03/02/193 February 2019 APPOINTMENT TERMINATED, DIRECTOR VALERIE FORSTER

View Document

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

14/09/1814 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

11/09/1711 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

08/11/168 November 2016 SECRETARY APPOINTED MR RICHARD DAVID RELF

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, SECRETARY JOHN CROOK

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM BRAMBLEDOWN MONKMEAD COPSE WEST CHILTINGTON WEST SUSSEX RH20 2PD

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/11/1519 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/11/1426 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/11/1318 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED MR WAYNE HAIGH

View Document

23/11/1223 November 2012 DIRECTOR APPOINTED JOANNA MARY FINCH

View Document

23/11/1223 November 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MILLEN

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

30/07/1230 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PURCELL ROBERTS / 30/07/2012

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR HEATHER FINCH

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM MINTON MONKMEAD COPSE WEST CHILTINGTON PULBOROUGH WEST SUSSEX RH20 2PD ENGLAND

View Document

06/02/126 February 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

30/08/1130 August 2011 SECRETARY APPOINTED MR JOHN RAYMOND CROOK

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD RELF

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RAYMOND CROOK / 30/08/2011

View Document

02/12/102 December 2010 Annual return made up to 17 November 2010 with full list of shareholders

View Document

24/10/1024 October 2010 DIRECTOR APPOINTED MR JOHN RAYMOND CROOK

View Document

24/10/1024 October 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK JOLLIFFE

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM MINTON MONKMEAD COPSE WEST CHILTINGTON PULBOROUGH WEST SUSSEX RH20 2PD ENGLAND

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK FRANCIS JOLLIFFE / 29/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID MILLEN / 29/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOSEPH WOOLF / 29/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID RELF / 29/11/2009

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM HUNTERS MONKMEAD COPSE WEST CHILTINGTON PULBOROUGH WEST SUSSEX RH20 2PD

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE FORSTER / 29/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN PURCELL ROBERTS / 29/11/2009

View Document

30/11/0930 November 2009 Annual return made up to 17 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON NEVILLE HAWKEN / 29/11/2009

View Document

24/09/0924 September 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

04/12/084 December 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/04/083 April 2008 DIRECTOR APPOINTED PATRICK FRANCIS JOLLIFFE

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0721 November 2007 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 NEW SECRETARY APPOINTED

View Document

09/11/079 November 2007 DIRECTOR RESIGNED

View Document

09/11/079 November 2007 SECRETARY RESIGNED

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

23/09/0723 September 2007 ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/01/08

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 SECRETARY RESIGNED

View Document

28/07/0428 July 2004 NEW SECRETARY APPOINTED

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 SECRETARY RESIGNED

View Document

05/08/035 August 2003 NEW SECRETARY APPOINTED

View Document

02/07/032 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 RETURN MADE UP TO 17/11/98; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 SECRETARY RESIGNED

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 DIRECTOR RESIGNED

View Document

16/09/9816 September 1998 REGISTERED OFFICE CHANGED ON 16/09/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/11/9717 November 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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