Advanced company searchLink opens in new window

MONUMENT REALTY LIMITED

Company number 07348347

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)
03 Jul 2018 PSC07 Cessation of Laurence Russel Hamilton as a person with significant control on 5 June 2018
05 Jun 2018 TM01 Termination of appointment of Laurence Russel Hamilton as a director on 5 June 2018
04 Jun 2018 AP01 Appointment of Mr Harold Peter Mendonca as a director on 31 May 2018
10 Nov 2017 CS01 Confirmation statement made on 26 October 2017 with no updates
17 Oct 2017 AD01 Registered office address changed from 142 International House Cromwell Road London SW7 4EF England to 37a Hartington Road Hartington Road London W4 3TL on 17 October 2017
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
20 Mar 2017 AD01 Registered office address changed from International House 124 Cromwell Road Kensington London SW7 4ET England to 142 International House Cromwell Road London SW7 4EF on 20 March 2017
08 Nov 2016 CS01 26/10/16 Statement of Capital gbp 300
04 Oct 2016 AA Micro company accounts made up to 31 December 2015
25 Jul 2016 AD01 Registered office address changed from 6 Slington House Suite 840 Rankine Road Basingstoke Hampshire RG24 8PH to International House 124 Cromwell Road Kensington London SW7 4ET on 25 July 2016
18 Nov 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 300
30 Sep 2015 AA Micro company accounts made up to 31 December 2014
06 May 2015 AD01 Registered office address changed from Office 6 Slington House Suite 840 Rankine Road Basingstoke RG24 8PH United Kingdom to 6 Slington House Suite 840 Rankine Road Basingstoke Hampshire RG24 8PH on 6 May 2015
29 Apr 2015 CERTNM Company name changed city realty LIMITED\certificate issued on 29/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-22
22 Apr 2015 AD01 Registered office address changed from 8Th Floor Elizabeth House 39 York Road London SE1 7NQ to Office 6 Slington House Suite 840 Rankine Road Basingstoke RG24 8PH on 22 April 2015
20 Nov 2014 AR01 Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 300
29 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Feb 2014 AD01 Registered office address changed from Suite 311 117 Waterloo Road London SE1 8UL on 6 February 2014
22 Nov 2013 AR01 Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 300
15 Oct 2013 TM01 Termination of appointment of Richard Ashken as a director
15 Oct 2013 TM01 Termination of appointment of Paul Fincken as a director
15 Oct 2013 TM02 Termination of appointment of Carly Colman as a secretary
15 Oct 2013 AP01 Appointment of Mr Laurence Russel Hamilton as a director
27 Sep 2013 AD01 Registered office address changed from Suite 311 Suite 311 117 Waterloo Road London SE1 8UL United Kingdom on 27 September 2013
27 Sep 2013 AD01 Registered office address changed from the Stables Church Lane Lewknor Watlington Oxfordshire OX49 5TP England on 27 September 2013