Advanced company searchLink opens in new window

THE MONARCH FOUNDATION

Company number 08512178

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)
16 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2018 PSC04 Change of details for Christopher David Dare as a person with significant control on 28 June 2018
28 Jun 2018 CH01 Director's details changed for Christopher David Dare on 28 June 2018
01 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
26 Mar 2018 AD02 Register inspection address has been changed to Shoosmiths Llp Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
08 Feb 2018 AA Micro company accounts made up to 31 May 2017
20 Dec 2017 PSC01 Notification of Christopher David Dare as a person with significant control on 22 November 2017
20 Dec 2017 PSC07 Cessation of Pauline Margaret Prow as a person with significant control on 22 November 2017
20 Dec 2017 AD01 Registered office address changed from Prospect House Prospect Way London Luton Airport Luton Bedfordshire LU2 9NU to Monarch Aircraft Engineering Hangar 60, Percival Way London Luton Airport Luton LU2 9LX on 20 December 2017
20 Dec 2017 TM01 Termination of appointment of Pauline Margaret Prow as a director on 22 November 2017
20 Dec 2017 AP01 Appointment of Christopher David Dare as a director on 22 November 2017
09 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
15 Nov 2016 AA Total exemption full accounts made up to 31 May 2016
31 May 2016 AR01 Annual return made up to 31 May 2016 no member list
17 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
26 May 2015 AR01 Annual return made up to 1 May 2015 no member list
26 May 2015 TM01 Termination of appointment of John Marray as a director on 10 November 2014
26 May 2015 TM02 Termination of appointment of John Marray as a secretary on 10 November 2014
26 May 2015 TM01 Termination of appointment of Andrew Kenneth Campbell as a director on 21 November 2014
28 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
25 Jun 2014 AR01 Annual return made up to 1 May 2014 no member list
25 Jun 2014 TM01 Termination of appointment of Andrew Campbell as a director
18 Feb 2014 AP01 Appointment of Mr Andrew Kenneth Campbell as a director
13 May 2013 AP01 Appointment of Mrs Pauline Margaret Prow as a director