- Company Overview for MONROE HOLDINGS LIMITED (13158162)
- Filing history for MONROE HOLDINGS LIMITED (13158162)
- People for MONROE HOLDINGS LIMITED (13158162)
- More for MONROE HOLDINGS LIMITED (13158162)
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) |
---|---|---|---|
05 Feb 2025 | PSC04 | Change of details for Mrs Nicola Monroe Ritchie as a person with significant control on 5 February 2025 | |
05 Feb 2025 | CH01 | Director's details changed for Mrs Nicola Monroe Ritchie on 5 February 2025 | |
23 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
10 Sep 2024 | AD01 | Registered office address changed from 22 Victoria Road Penarth South Glamorgan CF64 3HX United Kingdom to 5 Heol Y Brenin Penarth South Glamorgan CF64 3HR on 10 September 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 25 January 2024 with no updates | |
22 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 25 January 2023 with updates | |
26 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
19 Apr 2022 | MA | Memorandum and Articles of Association | |
19 Apr 2022 | SH10 | Particulars of variation of rights attached to shares | |
14 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 28 March 2022
|
|
05 Apr 2022 | AP01 | Appointment of Flavia Edwina Coppack as a director on 28 March 2022 | |
05 Apr 2022 | AP01 | Appointment of Mrs Elizabeth Monroe James as a director on 28 March 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 25 January 2022 with no updates | |
12 Mar 2021 | AA01 | Current accounting period extended from 31 January 2022 to 31 March 2022 | |
26 Jan 2021 | NEWINC |
Incorporation
Statement of capital on 2021-01-26
|