Advanced company searchLink opens in new window

MONARCH GROUP MANAGEMENT LIMITED

Company number 02546316

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Jan 2015 AP01 Appointment of Mr Barry Graham Kirk Nightingale as a director on 2 January 2015
12 Nov 2014 TM02 Termination of appointment of John Marray as a secretary on 10 November 2014
06 Nov 2014 MR01 Registration of charge 025463160002, created on 24 October 2014
31 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
30 Oct 2014 MR01 Registration of charge 025463160001, created on 24 October 2014
20 Aug 2014 TM01 Termination of appointment of David Iain Rawlinson as a director on 20 August 2014
23 Jul 2014 AA01 Previous accounting period extended from 31 October 2013 to 30 April 2014
30 Jun 2014 AP01 Appointment of Mr Andrew Charles Lavery as a director
20 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
22 May 2014 TM01 Termination of appointment of Robert Palmer as a director
21 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
20 Jun 2013 AA Full accounts made up to 31 October 2012
17 Oct 2012 CH01 Director's details changed for Mr Robert Michael Palmer on 10 October 2012
20 Aug 2012 AA Accounts for a dormant company made up to 31 October 2011
27 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
12 Jun 2012 AP01 Appointment of Mr Robert Michael Palmer as a director
16 Apr 2012 TM01 Termination of appointment of Simon Tucker as a director
20 Mar 2012 TM01 Termination of appointment of Michael Smith as a director
20 Mar 2012 AP01 Appointment of Mr David Ian Rawlinson as a director
20 Feb 2012 TM02 Termination of appointment of Geoffrey Atkinson as a secretary
20 Feb 2012 AP03 Appointment of Mr John Marray as a secretary
27 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
19 May 2011 TM01 Termination of appointment of Timothy Jeans as a director
18 May 2011 CERTNM Company name changed monarch aircraft leasing LIMITED\certificate issued on 18/05/11
  • RES15 ‐ Change company name resolution on 2011-04-28