- Company Overview for MONAGHAN PLANCK LIMITED (07568377)
- Filing history for MONAGHAN PLANCK LIMITED (07568377)
- People for MONAGHAN PLANCK LIMITED (07568377)
- Charges for MONAGHAN PLANCK LIMITED (07568377)
- More for MONAGHAN PLANCK LIMITED (07568377)
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) |
---|---|---|---|
14 May 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
20 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
17 Apr 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
17 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
28 Oct 2022 | CH01 | Director's details changed for Mrs Frances Mccann on 28 October 2022 | |
08 Aug 2022 | PSC05 | Change of details for John Planck Limited as a person with significant control on 30 June 2019 | |
21 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
17 Mar 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
01 Jul 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
17 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with no updates | |
29 Sep 2020 | TM01 | Termination of appointment of John Monaghan (Holdings) Limited as a director on 10 March 2020 | |
29 Sep 2020 | TM01 | Termination of appointment of John Kennedy Monaghan as a director on 10 March 2020 | |
27 Jul 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
17 Mar 2020 | CS01 | Confirmation statement made on 17 March 2020 with updates | |
17 Mar 2020 | CH02 | Director's details changed for John Monaghan (Holdings) Limited on 30 June 2019 | |
15 Oct 2019 | PSC02 | Notification of John Planck Limited as a person with significant control on 30 June 2019 | |
15 Oct 2019 | PSC07 | Cessation of John Monaghan (Holdings) Limited as a person with significant control on 30 June 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 17 March 2019 with no updates | |
07 May 2019 | AA | Audited abridged accounts made up to 31 December 2018 | |
05 Jun 2018 | AA | Audited abridged accounts made up to 31 December 2017 | |
19 Mar 2018 | CS01 | Confirmation statement made on 17 March 2018 with no updates | |
28 Jun 2017 | AA | Audited abridged accounts made up to 31 December 2016 | |
12 Jun 2017 | AD01 | Registered office address changed from 4 Sandbeds Court Sandbeds Trading Estate Ossett Wakefield West Yorkshire WF5 9nd to Unit 2 Ossett 40 Milner Way Ossett WF5 9JR on 12 June 2017 | |
12 Jun 2017 | TM02 | Termination of appointment of Elizabeth Louise Atkinson as a secretary on 7 April 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates |