- Company Overview for J & P MONKTON ROAD LIMITED (08113264)
- Filing history for J & P MONKTON ROAD LIMITED (08113264)
- People for J & P MONKTON ROAD LIMITED (08113264)
- More for J & P MONKTON ROAD LIMITED (08113264)
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) |
---|---|---|---|
30 Oct 2024 | CS01 | Confirmation statement made on 30 October 2024 with updates | |
30 Oct 2024 | AD01 | Registered office address changed from Paddock House Malt Kiln Lane Appleton Roebuck York North Yorkshire YO23 7DT England to 3 Meadow Beck Close York YO10 3SJ on 30 October 2024 | |
30 Oct 2024 | PSC02 | Notification of K K M Holdings Ltd as a person with significant control on 28 October 2024 | |
30 Oct 2024 | PSC07 | Cessation of Jagjit Singh Aujla as a person with significant control on 28 October 2024 | |
30 Oct 2024 | TM01 | Termination of appointment of Jagjit Singh Aujla as a director on 28 October 2024 | |
30 Oct 2024 | TM01 | Termination of appointment of Priyanka Kaur Aujla as a director on 28 October 2024 | |
30 Oct 2024 | AP01 | Appointment of Mr Kopinath Kalanathan as a director on 28 October 2024 | |
24 Jun 2024 | CS01 | Confirmation statement made on 14 June 2024 with updates | |
02 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with updates | |
06 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
15 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with updates | |
23 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with updates | |
25 Jun 2020 | CH01 | Director's details changed for Mr Jagjit Singh Aujla on 1 June 2020 | |
25 Jun 2020 | CH01 | Director's details changed for Mrs Priyanka Kaur Aujla on 25 June 2020 | |
25 Jun 2020 | PSC04 | Change of details for Mr Jagjit Singh Aujla as a person with significant control on 1 June 2020 | |
25 Jun 2020 | CH01 | Director's details changed for Mrs Priyanka Kaur Aujla on 1 June 2020 | |
25 Jun 2020 | CH01 | Director's details changed for Mr Jagjit Singh Aujla on 1 June 2020 | |
09 Jun 2020 | AD01 | Registered office address changed from 73-75 Monkton Road York YO31 9AL to Paddock House Malt Kiln Lane Appleton Roebuck York North Yorkshire YO23 7DT on 9 June 2020 | |
15 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
25 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 |