Advanced company searchLink opens in new window

MONRO HOMES LIMITED

Company number 04680501

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)
06 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
11 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 460,000
08 Jan 2016 TM01 Termination of appointment of Alistair Munro Morrison as a director on 30 September 2015
12 Nov 2015 AA Total exemption small company accounts made up to 30 November 2014
19 Jun 2015 AP01 Appointment of Edwina Sally Morrison as a director on 1 June 2015
19 Jun 2015 AP01 Appointment of Hamish Mckay Morrison as a director on 1 June 2015
17 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 460,000
07 Oct 2014 AA Total exemption small company accounts made up to 30 November 2013
23 Sep 2014 AD01 Registered office address changed from , 6 North Court South Park, Business Village Armstrong Road, Maidstone, Kent, ME15 6JZ to 29 Harcourt Street London W1H 4HS on 23 September 2014
23 Sep 2014 CH03 Secretary's details changed for Ms Susan Wetenhall on 15 September 2014
12 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 460,000
18 Dec 2013 MR04 Satisfaction of charge 8 in full
18 Dec 2013 MR04 Satisfaction of charge 1 in full
04 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
27 Aug 2013 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 May 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 27 February 2013
08 May 2013 SH01 Statement of capital following an allotment of shares on 1 August 2012
  • GBP 460,000
04 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/05/2013
14 Feb 2013 AA01 Previous accounting period extended from 31 July 2012 to 30 November 2012
12 Jul 2012 AA Group of companies' accounts made up to 31 July 2011
12 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
15 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 8
04 May 2011 AA Group of companies' accounts made up to 31 July 2010
03 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
29 Jun 2010 CH03 Secretary's details changed for Ms Susan Wetenhall on 23 June 2010