Advanced company searchLink opens in new window

MONASTERY MANAGEMENT LIMITED

Company number 05953267

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 8
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
  • GBP 8
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