- Company Overview for MONARCH LETS LIMITED (04986795)
- Filing history for MONARCH LETS LIMITED (04986795)
- People for MONARCH LETS LIMITED (04986795)
- Charges for MONARCH LETS LIMITED (04986795)
- More for MONARCH LETS LIMITED (04986795)
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
|
|
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
|
|
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
|
|
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 |