- Company Overview for MONMOUTHSHIRE ESTATES LTD (04432788)
- Filing history for MONMOUTHSHIRE ESTATES LTD (04432788)
- People for MONMOUTHSHIRE ESTATES LTD (04432788)
- Charges for MONMOUTHSHIRE ESTATES LTD (04432788)
- Insolvency for MONMOUTHSHIRE ESTATES LTD (04432788)
- More for MONMOUTHSHIRE ESTATES LTD (04432788)
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) |
---|---|---|---|
21 Jan 2025 | TM02 | Termination of appointment of Nicola Clare Bladen as a secretary on 10 January 2025 | |
05 Aug 2024 | TM01 | Termination of appointment of Julian Bladen as a director on 1 May 2024 | |
31 Aug 2023 | AA | Total exemption full accounts made up to 31 May 2021 | |
31 Aug 2023 | AA | Total exemption full accounts made up to 31 May 2020 | |
15 Aug 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
27 Jun 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jun 2023 | DS01 | Application to strike the company off the register | |
09 Jun 2023 | AD01 | Registered office address changed from C/O Pje Chartered Accountants, 2 Oakfield Road Clifton Bristol BS8 2AL England to 10 Beaufort Square Chepstow NP16 5EP on 9 June 2023 | |
19 May 2023 | REC2 | Receiver's abstract of receipts and payments to 6 April 2023 | |
04 May 2023 | REC2 | Receiver's abstract of receipts and payments to 6 April 2023 | |
27 Apr 2023 | RM02 | Notice of ceasing to act as receiver or manager | |
27 Apr 2023 | RM02 | Notice of ceasing to act as receiver or manager | |
04 Nov 2022 | RM01 | Appointment of receiver or manager | |
04 Nov 2022 | RM01 | Appointment of receiver or manager | |
13 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jul 2021 | CS01 | Confirmation statement made on 7 May 2021 with no updates | |
30 Oct 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
09 Sep 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
29 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2018 | |
16 Jan 2020 | AD01 | Registered office address changed from , C/O Pje Chartered Accountants, 4 Clifton Road, Bristol, BS8 1AG to C/O Pje Chartered Accountants, 2 Oakfield Road Clifton Bristol BS8 2AL on 16 January 2020 | |
10 Aug 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates |