MONARCH (BRACKMILLS) MANAGEMENT COMPANY LIMITED
Company number 05611217
- Company Overview for MONARCH (BRACKMILLS) MANAGEMENT COMPANY LIMITED (05611217)
- Filing history for MONARCH (BRACKMILLS) MANAGEMENT COMPANY LIMITED (05611217)
- People for MONARCH (BRACKMILLS) MANAGEMENT COMPANY LIMITED (05611217)
- More for MONARCH (BRACKMILLS) MANAGEMENT COMPANY LIMITED (05611217)
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) |
---|---|---|---|
26 Feb 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
08 Dec 2017 | PSC07 | Cessation of Philip Stewart Hulett as a person with significant control on 1 April 2017 | |
09 May 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
15 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
25 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
11 Jun 2015 | AP04 | Appointment of Crofton Place Investments Limited as a secretary on 9 June 2015 | |
09 Jun 2015 | TM02 | Termination of appointment of Clc Secretarial Services Limited as a secretary on 9 June 2015 | |
09 Jun 2015 | AD01 | Registered office address changed from 10 Aldersgate Street London EC1A 4HJ to 133 High Street Farnborough Orpington Kent BR6 7AZ on 9 June 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
|
|
01 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
18 Mar 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
07 Dec 2012 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
07 Dec 2012 | TM02 | Termination of appointment of Crofton Place Investments Limited as a secretary | |
02 Aug 2012 | AA | Total exemption full accounts made up to 30 November 2011 | |
02 Jul 2012 | AP04 | Appointment of Clc Secretarial Services Limited as a secretary | |
02 Jul 2012 | TM02 | Termination of appointment of Snr Denton Secretaries Limited as a secretary | |
02 Jul 2012 | AD01 | Registered office address changed from the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England on 2 July 2012 | |
15 Dec 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
15 Dec 2011 | CH01 | Director's details changed for Frank William Bryce Clarke on 3 November 2011 | |
10 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
01 Dec 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders |