Advanced company searchLink opens in new window

MONROS OF LUDGERSHALL LIMITED

Company number 00536564

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)
24 Apr 2024 AP01 Appointment of Mrs Julia Monro as a director on 24 April 2024
04 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
23 Oct 2023 AA Micro company accounts made up to 31 January 2023
02 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
18 Oct 2022 AA Micro company accounts made up to 31 January 2022
22 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
16 Jun 2021 MR01 Registration of charge 005365640007, created on 9 June 2021
22 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
21 Apr 2021 AA Micro company accounts made up to 31 January 2020
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
17 Dec 2019 CS01 Confirmation statement made on 17 December 2019 with no updates
28 Oct 2019 AA Micro company accounts made up to 31 January 2019
24 Dec 2018 CS01 Confirmation statement made on 21 December 2018 with no updates
04 Jun 2018 AA Micro company accounts made up to 31 January 2018
22 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with no updates
27 Oct 2017 AA Micro company accounts made up to 31 January 2017
21 Dec 2016 CS01 Confirmation statement made on 21 December 2016 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
26 Sep 2016 AD01 Registered office address changed from 84 Lodge Road Partnership House Southampton Hampshire SO14 6RG England to Partnership House 84 Lodge Road Southampton Hampshire SO14 6RG on 26 September 2016
23 Sep 2016 AD01 Registered office address changed from 4 Cowdown Business Park Micheldever Winchester Hampshire SO21 3DN to 84 Lodge Road Partnership House Southampton Hampshire SO14 6RG on 23 September 2016
13 Jan 2016 CH01 Director's details changed for Christopher Stuart Monro on 8 January 2016
22 Dec 2015 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 9,100
29 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015