- Company Overview for MONAUGHTY FARMS LIMITED (03280182)
- Filing history for MONAUGHTY FARMS LIMITED (03280182)
- People for MONAUGHTY FARMS LIMITED (03280182)
- More for MONAUGHTY FARMS LIMITED (03280182)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Jul 2023 | CH03 | Secretary's details changed for Sophie Clodagh Mary Blain on 1 July 2023 | |
05 Jul 2023 | PSC04 | Change of details for Sophie Clodagh Mary Blain as a person with significant control on 1 July 2023 | |
05 Jul 2023 | CH01 | Director's details changed for Sophie Clodagh Mary Blain on 1 July 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
15 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Mar 2022 | AP03 | Appointment of Rysaffe Secretaries as a secretary on 1 April 2020 | |
20 Sep 2021 | AD01 | Registered office address changed from Suite C Unex House Bourges Boulevard Peterborough PE1 1NG England to Unit 12 Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 20 September 2021 | |
29 Jul 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
27 Jul 2021 | TM02 | Termination of appointment of Linda Joyce Cousins as a secretary on 21 July 2021 | |
27 Jul 2021 | CH01 | Director's details changed for Sophie Clodagh Mary Blain on 31 March 2021 | |
27 Jul 2021 | AD01 | Registered office address changed from 8 Finsbury Circus London EC2M 7AZ England to Suite C Unex House Bourges Boulevard Peterborough PE1 1NG on 27 July 2021 | |
08 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
07 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Dec 2019 | TM01 | Termination of appointment of John Mark Osborne as a director on 19 November 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
05 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates |