- Company Overview for ANTONIA & MO PROPERTY MONSTERS LIMITED (04914500)
- Filing history for ANTONIA & MO PROPERTY MONSTERS LIMITED (04914500)
- People for ANTONIA & MO PROPERTY MONSTERS LIMITED (04914500)
- Charges for ANTONIA & MO PROPERTY MONSTERS LIMITED (04914500)
- More for ANTONIA & MO PROPERTY MONSTERS LIMITED (04914500)
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 Sep 2016 | CH01 | Director's details changed for Mr Moses Gibson on 27 June 2016 | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
22 Jun 2016 | AA01 | Previous accounting period extended from 30 September 2015 to 31 October 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
16 Oct 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
05 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
13 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
20 Oct 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
15 Oct 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
15 Oct 2010 | CH01 | Director's details changed for Mr Moses Gibson on 29 September 2010 | |
15 Oct 2010 | CH01 | Director's details changed for Antonia Lucy Birk on 29 September 2010 | |
15 Oct 2010 | CH03 | Secretary's details changed for Antonia Lucy Birk on 29 September 2010 | |
24 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
08 Jan 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
31 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
24 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
24 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
09 Oct 2009 | AR01 | Annual return made up to 29 September 2009 with full list of shareholders | |
09 Oct 2009 | CH01 | Director's details changed for Moses Gibson on 2 October 2009 | |
24 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2008 |