Advanced company searchLink opens in new window

MONAGHAN PLANCK LIMITED

Company number 07568377

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)
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