- Company Overview for MONUMENT REALTY LIMITED (07348347)
- Filing history for MONUMENT REALTY LIMITED (07348347)
- People for MONUMENT REALTY LIMITED (07348347)
- More for MONUMENT REALTY LIMITED (07348347)
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
|
|
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
|
|
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
|
|
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
|
|
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 |