- Company Overview for BANK MONARCH GROUP LIMITED (06957408)
- Filing history for BANK MONARCH GROUP LIMITED (06957408)
- People for BANK MONARCH GROUP LIMITED (06957408)
- Insolvency for BANK MONARCH GROUP LIMITED (06957408)
- More for BANK MONARCH GROUP LIMITED (06957408)
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 Jan 2015 | AP01 | Appointment of Mr Hafid R Dilaimi as a director on 12 January 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
12 Jan 2015 | AD02 | Register inspection address has been changed from 1 Canada Square Canada Square London E14 5AA England to 27 Hampton Road Twickenham TW2 5QE | |
12 Jan 2015 | TM01 | Termination of appointment of Oksana Morar as a director on 12 January 2015 | |
18 Dec 2014 | AD01 | Registered office address changed from C/O Bank Monarch Group Ltd 1 Canada Square Canary Wharf London E14 5AA to 27 Hampton Road Twickenham TW2 5QE on 18 December 2014 | |
11 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
11 Oct 2013 | TM01 | Termination of appointment of Aleksas Gert as a director | |
07 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
18 Jul 2013 | AR01 | Annual return made up to 9 July 2013 with full list of shareholders | |
18 Jul 2013 | AD03 | Register(s) moved to registered inspection location | |
18 Jul 2013 | AD02 | Register inspection address has been changed from The Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY England | |
11 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Sep 2012 | AA01 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 9 July 2012 with full list of shareholders | |
20 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
27 Feb 2012 | TM01 | Termination of appointment of Rosita Morar as a director | |
22 Feb 2012 | TM01 | Termination of appointment of Stephen Smith as a director | |
27 Oct 2011 | CH01 | Director's details changed for Mr Stephen Colin Stevens on 27 October 2011 | |
27 Oct 2011 | CH01 | Director's details changed for Mr Cole Stevens on 27 October 2011 | |
20 Oct 2011 | AP01 | Appointment of Miss Rosita Morar as a director | |
06 Sep 2011 | TM01 | Termination of appointment of Uday Patel as a director | |
06 Sep 2011 | TM01 | Termination of appointment of Umesh Patel as a director | |
06 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 29 July 2011
|
|
16 Aug 2011 | AR01 | Annual return made up to 9 July 2011 with full list of shareholders | |
16 Aug 2011 | AD03 | Register(s) moved to registered inspection location |