- Company Overview for BUXWORTH HOMES MONAHAN LIMITED (11627266)
- Filing history for BUXWORTH HOMES MONAHAN LIMITED (11627266)
- People for BUXWORTH HOMES MONAHAN LIMITED (11627266)
- Charges for BUXWORTH HOMES MONAHAN LIMITED (11627266)
- More for BUXWORTH HOMES MONAHAN LIMITED (11627266)
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 |