- Company Overview for MONUMENT STREET PROPERTIES LIMITED (06931992)
- Filing history for MONUMENT STREET PROPERTIES LIMITED (06931992)
- People for MONUMENT STREET PROPERTIES LIMITED (06931992)
- More for MONUMENT STREET PROPERTIES LIMITED (06931992)
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) |
---|---|---|---|
13 Jun 2014 | AR01 |
Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
27 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 12 June 2013 with full list of shareholders | |
04 Dec 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
20 Jun 2012 | AR01 | Annual return made up to 12 June 2012 with full list of shareholders | |
24 Nov 2011 | AA | Accounts for a dormant company made up to 28 February 2011 | |
29 Jun 2011 | AR01 | Annual return made up to 12 June 2011 with full list of shareholders | |
26 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
16 Jun 2010 | AR01 | Annual return made up to 12 June 2010 with full list of shareholders | |
03 Jul 2009 | 288a | Secretary appointed mr anil sidar | |
03 Jul 2009 | 288a | Director appointed mr sanjay sidar | |
03 Jul 2009 | 288a | Director appointed mrs anjali sidar | |
02 Jul 2009 | 288a | Director appointed mrs jaswinder kaur manku | |
02 Jul 2009 | 288a | Director appointed mr daljit singh manku | |
02 Jul 2009 | 225 | Accounting reference date shortened from 30/06/2010 to 28/02/2010 | |
12 Jun 2009 | 288b | Appointment terminated director yomtov jacobs | |
12 Jun 2009 | NEWINC | Incorporation |