Advanced company searchLink opens in new window

MONARCH LETS LIMITED

Company number 04986795

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)
12 Apr 2021 PSC09 Withdrawal of a person with significant control statement on 12 April 2021
12 Apr 2021 TM01 Termination of appointment of Frederick Noel Ian Pritchard as a director on 2 April 2021
26 Mar 2021 AA Micro company accounts made up to 31 December 2020
23 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
26 May 2020 AA Micro company accounts made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with updates
02 Dec 2019 AD01 Registered office address changed from 67 Arthur Street Lakeside Redditch Worcestershire B98 8JY United Kingdom to 11 Kingfisher Business Park Arthur Street Redditch Worcestershire B98 8LG on 2 December 2019
30 Apr 2019 AA Micro company accounts made up to 31 December 2018
10 Dec 2018 CS01 Confirmation statement made on 5 December 2018 with updates
03 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 5 December 2017 with updates
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
24 Jan 2017 CS01 Confirmation statement made on 5 December 2016 with updates
08 Nov 2016 AD01 Registered office address changed from No. 8 Calthorpe Road Edgbaston Birmingham B15 1QT to 67 Arthur Street Lakeside Redditch Worcestershire B98 8JY on 8 November 2016
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Jan 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
12 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Apr 2014 AP01 Appointment of Maureen Bernadette Stubbings as a director
30 Apr 2014 AP01 Appointment of Mr Frederick Noel Ian Pritchard as a director
11 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
06 Nov 2012 AD01 Registered office address changed from C/O Clement Keys 39/40 Calthorpe Road Edgbaston, Birmingham West Midlands B15 1TS on 6 November 2012