- Company Overview for MONTEROS FINANCE LIMITED (08787181)
- Filing history for MONTEROS FINANCE LIMITED (08787181)
- People for MONTEROS FINANCE LIMITED (08787181)
- Charges for MONTEROS FINANCE LIMITED (08787181)
- More for MONTEROS FINANCE LIMITED (08787181)
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) |
---|---|---|---|
19 Dec 2024 | SH20 | Statement by Directors | |
19 Dec 2024 | CAP-SS | Solvency Statement dated 27/03/24 | |
22 Nov 2024 | CS01 | Confirmation statement made on 22 November 2024 with no updates | |
08 Jan 2024 | SH20 | Statement by Directors | |
08 Jan 2024 | CAP-SS | Solvency Statement dated 20/12/23 | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Nov 2023 | CS01 | Confirmation statement made on 22 November 2023 with no updates | |
13 Jul 2023 | MR04 | Satisfaction of charge 087871810004 in full | |
22 Nov 2022 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
16 Nov 2022 | CH01 | Director's details changed for Mr Dale Lee Fixter on 16 November 2022 | |
16 Nov 2022 | CH01 | Director's details changed for Mr Martin Patrick Elwood on 16 November 2022 | |
16 Nov 2022 | CH01 | Director's details changed for Mr Brendan Elwood on 16 November 2022 | |
14 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Dec 2021 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
02 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
04 Dec 2020 | CS01 | Confirmation statement made on 22 November 2020 with updates | |
05 Oct 2020 | AD01 | Registered office address changed from 14 Fitzwilliam Street Sheffield South Yorkshire S1 4JL to 11 Broomgrove Road Sheffield S10 2LW on 5 October 2020 | |
26 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with updates | |
10 Oct 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
14 Aug 2019 | CH01 | Director's details changed for Mr Martin Patrick Elwood on 14 August 2019 | |
18 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2019 | CONNOT | Change of name notice | |
07 May 2019 | MR04 | Satisfaction of charge 087871810006 in full |