- Company Overview for MONASTERY MANAGEMENT LIMITED (05953267)
- Filing history for MONASTERY MANAGEMENT LIMITED (05953267)
- People for MONASTERY MANAGEMENT LIMITED (05953267)
- More for MONASTERY MANAGEMENT LIMITED (05953267)
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) |
---|---|---|---|
01 Feb 2021 | AP01 | Appointment of Mr Adrian Peter Griffin as a director on 15 October 2020 | |
01 Feb 2021 | TM01 | Termination of appointment of Roger Geoffrey Stone as a director on 1 December 2020 | |
23 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Aug 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
29 Aug 2020 | AP01 | Appointment of Ms Lara Christopher as a director on 29 August 2020 | |
12 Aug 2019 | CS01 | Confirmation statement made on 20 July 2019 with updates | |
01 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
22 Aug 2018 | CS01 | Confirmation statement made on 20 July 2018 with updates | |
01 Feb 2018 | AD01 | Registered office address changed from C/O Roger Stone Cloisters, the Monastery Wood Barton Kingsbridge Devon TQ7 4DH to Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF on 1 February 2018 | |
12 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
31 Jul 2017 | AP01 | Appointment of Mr Edward Oscar Belgeonne as a director on 31 July 2017 | |
31 Jul 2017 | TM01 | Termination of appointment of Robert Lynton Howells as a director on 31 July 2017 | |
30 Jul 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
11 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Jul 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Jul 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
15 Sep 2014 | AP01 | Appointment of Timothy James Pilcher as a director on 18 August 2013 | |
15 Sep 2014 | AP01 | Appointment of Peter Alexander Deal as a director on 18 August 2013 | |
29 Jul 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
29 Jul 2014 | TM02 | Termination of appointment of Jacqueline Buckle as a secretary on 31 December 2013 | |
29 Jul 2014 | AD01 | Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF United Kingdom to Cloisters, the Monastery Wood Barton Kingsbridge Devon TQ7 4DH on 29 July 2014 | |
25 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |