Advanced company searchLink opens in new window

MONKEY TREE HOSTING LTD

Company number 08228671

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)
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
  • GBP 3,000
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
  • GBP 2,500
12 Aug 2014 SH01 Statement of capital following an allotment of shares on 8 August 2014
  • GBP 2,500
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
  • GBP 2,000
01 Mar 2013 AD01 Registered office address changed from 9 Devana Close Godmanchester Huntingdon Cambridgeshire PE29 2EH United Kingdom on 1 March 2013