MONMOUTH STREET MANAGEMENT COMPANY LIMITED
Company number 01988787
- Company Overview for MONMOUTH STREET MANAGEMENT COMPANY LIMITED (01988787)
- Filing history for MONMOUTH STREET MANAGEMENT COMPANY LIMITED (01988787)
- People for MONMOUTH STREET MANAGEMENT COMPANY LIMITED (01988787)
- More for MONMOUTH STREET MANAGEMENT COMPANY LIMITED (01988787)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Nov 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
04 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with updates | |
28 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
09 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
09 Mar 2022 | AD01 | Registered office address changed from Poplar House 14 Monmouth Street Topsham Exeter EX3 0AJ England to Garden Cottage ,3 Dutch Court Dutch Court Topsham Exeter EX3 0JD on 9 March 2022 | |
07 Dec 2021 | PSC01 | Notification of John Clark as a person with significant control on 7 December 2021 | |
26 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
26 Nov 2021 | PSC07 | Cessation of Charles Burnett-Hitchcock as a person with significant control on 15 March 2019 | |
09 Mar 2021 | CS01 | Confirmation statement made on 6 March 2021 with updates | |
06 May 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
10 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
15 Apr 2019 | CH03 | Secretary's details changed for Dr Duncan Howie Mcfadyen on 15 April 2019 | |
15 Apr 2019 | TM02 | Termination of appointment of Janice Elizabeth Palmer as a secretary on 15 April 2019 | |
15 Apr 2019 | AD01 | Registered office address changed from The Studio 40-41 Monmouth Street Topsham Exeter EX3 0AJ England to Poplar House 14 Monmouth Street Topsham Exeter EX3 0AJ on 15 April 2019 | |
15 Apr 2019 | AP03 | Appointment of Dr Duncan Howie Mcfadyen as a secretary on 15 April 2019 | |
15 Apr 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
13 Apr 2018 | AD01 | Registered office address changed from 36 Monmouth Street Topsham Exeter EX3 0AJ England to The Studio 40-41 Monmouth Street Topsham Exeter EX3 0AJ on 13 April 2018 | |
12 Apr 2018 | AP03 | Appointment of Mrs Janice Elizabeth Palmer as a secretary on 3 April 2018 | |
12 Apr 2018 | TM02 | Termination of appointment of John Langly Dewhurst as a secretary on 3 April 2018 | |
12 Apr 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
20 Mar 2018 | CS01 | Confirmation statement made on 6 March 2018 with no updates | |
05 May 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates |