MONMOUTH PROPERTY MAINTENANCE LIMITED
Company number 06085742
- Company Overview for MONMOUTH PROPERTY MAINTENANCE LIMITED (06085742)
- Filing history for MONMOUTH PROPERTY MAINTENANCE LIMITED (06085742)
- People for MONMOUTH PROPERTY MAINTENANCE LIMITED (06085742)
- More for MONMOUTH PROPERTY MAINTENANCE LIMITED (06085742)
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) |
---|---|---|---|
11 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
|
|
08 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Feb 2014 | AR01 |
Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
15 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 6 February 2013 with full list of shareholders | |
11 Feb 2013 | AP03 | Appointment of Mrs Emma Nichola Manchand as a secretary | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Feb 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
17 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Mar 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Mar 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for Mr Kevin Mark Manchand on 6 February 2010 | |
15 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Jan 2010 | CERTNM |
Company name changed manmoon LIMITED\certificate issued on 02/01/10
|
|
13 Dec 2009 | CONNOT | Change of name notice | |
28 Apr 2009 | MEM/ARTS | Memorandum and Articles of Association | |
22 Apr 2009 | CERTNM | Company name changed brookson (5433C) LIMITED\certificate issued on 22/04/09 | |
17 Apr 2009 | 288c | Director's change of particulars / kevin manchand / 16/04/2009 | |
17 Apr 2009 | 287 | Registered office changed on 17/04/2009 from brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG | |
18 Mar 2009 | 363a | Return made up to 06/02/09; full list of members | |
02 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
15 Jul 2008 | 288b | Appointment terminated secretary jordan secretaries LIMITED | |
06 Feb 2008 | 363a | Return made up to 06/02/08; full list of members | |
17 Apr 2007 | 288a | New director appointed |