- 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) |
---|---|---|---|
11 Oct 2018 | CH01 | Director's details changed for Mr Steven Edward Curtis on 5 October 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with no updates | |
02 Oct 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
21 Jun 2017 | AD01 | Registered office address changed from 10 Headlands Kettering NN15 7HP England to 9 Brooklands Court Kettering Venture Park Kettering NN15 6FD on 21 June 2017 | |
13 Jun 2017 | MR01 | Registration of charge 082286710001, created on 12 June 2017 | |
19 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
12 Sep 2016 | AD01 | Registered office address changed from Office 13 10 Headlands Kettering Northamptonshire NN15 7HP England to 10 Headlands Kettering NN15 7HP on 12 September 2016 | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
18 Dec 2015 | CH01 | Director's details changed for Mr Paresh Parmar on 1 December 2015 | |
18 Dec 2015 | CH01 | Director's details changed for Mr David Charles Curtis on 1 December 2015 | |
18 Dec 2015 | AD01 | Registered office address changed from Coventry University Technology Park Puma Way Coventry CV1 2TT to Office 13 10 Headlands Kettering Northamptonshire NN15 7HP on 18 December 2015 | |
21 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-21
|
|
21 Oct 2015 | CH01 | Director's details changed for Mr Steven Edward Curtis on 15 October 2014 | |
21 Oct 2015 | CH01 | Director's details changed for Mr David Charles Curtis on 21 November 2014 | |
21 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
12 Oct 2014 | AR01 |
Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-12
|
|
12 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 8 August 2014
|
|
08 Aug 2014 | AP01 | Appointment of Mr Paresh Parmar as a director on 8 August 2014 | |
13 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Dec 2013 | CH03 | Secretary's details changed for Mr Steven Edward Curtis on 30 December 2013 | |
30 Dec 2013 | AP01 | Appointment of Mr Steven Edward Curtis as a director | |
16 Oct 2013 | AR01 |
Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
01 Mar 2013 | AD01 | Registered office address changed from 9 Devana Close Godmanchester Huntingdon Cambridgeshire PE29 2EH United Kingdom on 1 March 2013 |