- Company Overview for MONAHANS TRUSTEES LIMITED (08300860)
- Filing history for MONAHANS TRUSTEES LIMITED (08300860)
- People for MONAHANS TRUSTEES LIMITED (08300860)
- More for MONAHANS TRUSTEES LIMITED (08300860)
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) |
---|---|---|---|
21 Jan 2025 | AA | Accounts for a dormant company made up to 31 March 2024 | |
20 Jan 2025 | CH01 | Director's details changed for Mr Dominic Bruce Bourquin on 1 December 2024 | |
21 Nov 2024 | CS01 | Confirmation statement made on 20 November 2024 with no updates | |
28 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
20 Nov 2023 | CS01 | Confirmation statement made on 20 November 2023 with updates | |
02 Jun 2023 | PSC02 | Notification of Monahans Professional Services Limited as a person with significant control on 13 February 2023 | |
02 Jun 2023 | PSC07 | Cessation of Monahans Group Llp as a person with significant control on 13 February 2023 | |
22 Feb 2023 | AP01 | Appointment of Mr Nigel Edmund Carr as a director on 13 February 2023 | |
21 Dec 2022 | CS01 | Confirmation statement made on 20 November 2022 with updates | |
14 Dec 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
14 Sep 2022 | CH01 | Director's details changed for Mr Martin John Longmore on 22 August 2022 | |
14 Sep 2022 | CH01 | Director's details changed for Mr James Alexander Gare on 22 August 2022 | |
14 Sep 2022 | CH01 | Director's details changed for Mr Richard Charles William Brooks on 22 August 2022 | |
14 Sep 2022 | CH01 | Director's details changed for Mr Dominic Bruce Bourquin on 22 August 2022 | |
14 Sep 2022 | CH01 | Director's details changed for Mr Andrew Christopher Perrott on 22 August 2022 | |
14 Sep 2022 | PSC05 | Change of details for Monahans Group Llp as a person with significant control on 22 August 2022 | |
14 Sep 2022 | PSC02 | Notification of Monahans Group Llp as a person with significant control on 5 May 2022 | |
14 Sep 2022 | PSC09 | Withdrawal of a person with significant control statement on 14 September 2022 | |
24 Aug 2022 | AD01 | Registered office address changed from 38-42 Newport Street Swindon SN1 3DR to Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA on 24 August 2022 | |
03 Dec 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
11 Nov 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
02 Dec 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 20 November 2020 with updates | |
25 Jun 2020 | AP01 | Appointment of Mr James Alexander Gare as a director on 25 June 2020 | |
22 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates |