- Company Overview for MONUMENT ASSET MANAGEMENT LIMITED (02692583)
- Filing history for MONUMENT ASSET MANAGEMENT LIMITED (02692583)
- People for MONUMENT ASSET MANAGEMENT LIMITED (02692583)
- More for MONUMENT ASSET MANAGEMENT LIMITED (02692583)
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) |
---|---|---|---|
31 Jul 2024 | AA | Group of companies' accounts made up to 31 March 2024 | |
25 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
05 Sep 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
17 Oct 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
23 Dec 2021 | AA | Group of companies' accounts made up to 31 March 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
04 Mar 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
12 Oct 2020 | AD01 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 12 October 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 2 March 2020 with no updates | |
22 Nov 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 2 March 2019 with no updates | |
01 Apr 2019 | AP01 | Appointment of Ian Baden Powell as a director on 29 November 2018 | |
06 Dec 2018 | AA | Group of companies' accounts made up to 31 March 2018 | |
19 Jun 2018 | TM01 | Termination of appointment of John Herbert Rogers as a director on 23 May 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 2 March 2018 with no updates | |
12 Dec 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
21 Dec 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
13 Sep 2016 | AD02 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ | |
12 Sep 2016 | CH01 | Director's details changed for Joseph Arthur Sofer on 14 July 2016 | |
12 Sep 2016 | CH01 | Director's details changed for Davina Karen Katz on 14 July 2016 | |
12 Sep 2016 | CH03 | Secretary's details changed for Edna Sofer on 14 July 2016 | |
12 Sep 2016 | CH04 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 |