- Company Overview for MONKEY TREE HOSTING LTD (08228671)
- Filing history for MONKEY TREE HOSTING LTD (08228671)
- People for MONKEY TREE HOSTING LTD (08228671)
- Charges for MONKEY TREE HOSTING LTD (08228671)
- More for MONKEY TREE HOSTING LTD (08228671)
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) |
---|---|---|---|
16 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Oct 2024 | CS01 | Confirmation statement made on 9 October 2024 with updates | |
28 Jun 2024 | MR01 | Registration of charge 082286710003, created on 26 June 2024 | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with updates | |
17 Jul 2023 | MR04 | Satisfaction of charge 082286710002 in full | |
20 Nov 2022 | AD01 | Registered office address changed from 9 Brooklands Court Kettering Venture Park Kettering NN15 6FD England to Kitteon House Kettering Parkway Kettering Venture Park Kettering NN15 6XW on 20 November 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with updates | |
10 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
31 Mar 2022 | PSC04 | Change of details for Mr Steven Edward Curtis as a person with significant control on 31 March 2022 | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 9 October 2021 with no updates | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Dec 2020 | CS01 | Confirmation statement made on 9 October 2020 with updates | |
11 Sep 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 31 March 2020 | |
31 Jul 2020 | MR01 | Registration of charge 082286710002, created on 24 July 2020 | |
30 Jul 2020 | MR04 | Satisfaction of charge 082286710001 in full | |
11 May 2020 | SH06 |
Cancellation of shares. Statement of capital on 6 March 2020
|
|
27 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
21 Apr 2020 | SH03 | Purchase of own shares. | |
09 Mar 2020 | PSC07 | Cessation of Paresh Parmar as a person with significant control on 6 March 2020 | |
09 Mar 2020 | TM01 | Termination of appointment of Paresh Parmar as a director on 6 March 2020 | |
23 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
13 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with no updates |