Advanced company searchLink opens in new window

MONMOUTH STREET MANAGEMENT COMPANY LIMITED

Company number 01988787

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)
06 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
04 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
07 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with updates
28 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
09 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
09 Mar 2022 AD01 Registered office address changed from Poplar House 14 Monmouth Street Topsham Exeter EX3 0AJ England to Garden Cottage ,3 Dutch Court Dutch Court Topsham Exeter EX3 0JD on 9 March 2022
07 Dec 2021 PSC01 Notification of John Clark as a person with significant control on 7 December 2021
26 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
26 Nov 2021 PSC07 Cessation of Charles Burnett-Hitchcock as a person with significant control on 15 March 2019
09 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with updates
06 May 2020 AA Accounts for a dormant company made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
15 Apr 2019 CH03 Secretary's details changed for Dr Duncan Howie Mcfadyen on 15 April 2019
15 Apr 2019 TM02 Termination of appointment of Janice Elizabeth Palmer as a secretary on 15 April 2019
15 Apr 2019 AD01 Registered office address changed from The Studio 40-41 Monmouth Street Topsham Exeter EX3 0AJ England to Poplar House 14 Monmouth Street Topsham Exeter EX3 0AJ on 15 April 2019
15 Apr 2019 AP03 Appointment of Dr Duncan Howie Mcfadyen as a secretary on 15 April 2019
15 Apr 2019 AA Accounts for a dormant company made up to 31 March 2019
15 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
13 Apr 2018 AD01 Registered office address changed from 36 Monmouth Street Topsham Exeter EX3 0AJ England to The Studio 40-41 Monmouth Street Topsham Exeter EX3 0AJ on 13 April 2018
12 Apr 2018 AP03 Appointment of Mrs Janice Elizabeth Palmer as a secretary on 3 April 2018
12 Apr 2018 TM02 Termination of appointment of John Langly Dewhurst as a secretary on 3 April 2018
12 Apr 2018 AA Accounts for a dormant company made up to 31 March 2018
20 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
05 May 2017 CS01 Confirmation statement made on 6 March 2017 with updates
04 May 2017 AA Accounts for a dormant company made up to 31 March 2017