Advanced company searchLink opens in new window

BUXWORTH HOMES MONAHAN LIMITED

Company number 11627266

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)
12 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2023 DS01 Application to strike the company off the register
21 Mar 2023 AA Total exemption full accounts made up to 31 July 2022
30 Dec 2022 CS01 Confirmation statement made on 16 October 2022 with no updates
28 Oct 2022 AD01 Registered office address changed from 41 London Road Reigate RH2 9RJ England to 167-169 Great Portland Street London W1W 5PF on 28 October 2022
13 May 2022 AD01 Registered office address changed from Castle Court London Road Reigate RH2 9RJ England to 41 London Road Reigate RH2 9RJ on 13 May 2022
13 Apr 2022 PSC04 Change of details for Mr. Keith Malcolm Pagan as a person with significant control on 1 April 2022
13 Apr 2022 CH01 Director's details changed for Mr. Keith Malcolm Pagan on 1 April 2022
31 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
30 Nov 2021 CS01 Confirmation statement made on 16 October 2021 with no updates
10 May 2021 TM01 Termination of appointment of Mark Alan Freeland as a director on 10 May 2021
02 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
15 Jan 2021 MR04 Satisfaction of charge 116272660002 in full
21 Dec 2020 AD01 Registered office address changed from Madison House Church Street Reigate RH2 0AA England to Castle Court London Road Reigate RH2 9RJ on 21 December 2020
26 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 31 July 2019
09 Dec 2019 AD01 Registered office address changed from Madison House Church Street Reigate RH2 0AA England to Madison House Church Street Reigate RH2 0AA on 9 December 2019
09 Dec 2019 AD01 Registered office address changed from Cedar House 91 High Street Caterham Surrey CR3 5UX United Kingdom to Madison House Church Street Reigate RH2 0AA on 9 December 2019
25 Nov 2019 AA01 Previous accounting period shortened from 31 October 2019 to 31 July 2019
11 Nov 2019 CS01 Confirmation statement made on 16 October 2019 with updates
11 Nov 2019 PSC01 Notification of Keith Malcolm Pagan as a person with significant control on 11 July 2019
23 Jul 2019 TM01 Termination of appointment of David John Norman as a director on 11 July 2019
23 Jul 2019 TM01 Termination of appointment of Gregory William Lynn as a director on 11 July 2019
19 Jul 2019 MR01 Registration of charge 116272660003, created on 3 July 2019