Advanced company searchLink opens in new window

MONAHANS LIMITED

Company number 03024914

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)
10 Apr 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
10 Apr 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
05 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
24 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
24 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
08 Aug 2023 AA01 Previous accounting period extended from 31 March 2023 to 30 June 2023
02 Jun 2023 PSC02 Notification of Monahans Professional Services Limited as a person with significant control on 13 February 2023
02 Jun 2023 PSC07 Cessation of Monahans Group Llp as a person with significant control on 13 February 2023
04 May 2023 RP04CS01 Second filing of Confirmation Statement dated 24 February 2023
13 Mar 2023 AA Accounts for a small company made up to 31 March 2022
24 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 04/05/23
23 Feb 2023 AP01 Appointment of Mr Nigel Edmund Carr as a director on 13 February 2023
22 Feb 2023 TM01 Termination of appointment of Simon Mark Cooper as a director on 13 February 2023
22 Feb 2023 TM01 Termination of appointment of Martin John Longmore as a director on 13 February 2023
22 Feb 2023 TM01 Termination of appointment of James Alexander Gare as a director on 13 February 2023
16 Feb 2023 MR04 Satisfaction of charge 030249140001 in full
14 Sep 2022 CH01 Director's details changed for Mr Simon Mark Cooper on 22 August 2022
14 Sep 2022 CH01 Director's details changed for Mr James Alexander Gare on 22 August 2022
14 Sep 2022 CH01 Director's details changed for Mr David Iain Black on 22 August 2022
14 Sep 2022 CH01 Director's details changed for Mr Simon James Tombs on 22 August 2022
14 Sep 2022 CH01 Director's details changed for Mr Martin John Longmore on 22 August 2022
14 Sep 2022 PSC05 Change of details for Monahans Group Llp as a person with significant control on 22 August 2022
14 Sep 2022 PSC02 Notification of Monahans Group Llp as a person with significant control on 5 May 2022
14 Sep 2022 PSC09 Withdrawal of a person with significant control statement on 14 September 2022
24 Aug 2022 AD01 Registered office address changed from 38/42 Newport Street Swindon Wiltshire SN1 3DR to Hermes House Fire Fly Avenue Swindon Wiltshire SN2 2GA on 24 August 2022