Advanced company searchLink opens in new window

THE MONKS HORTON MANAGEMENT COMPANY LIMITED

Company number 03438258

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)
15 Apr 2024 TM01 Termination of appointment of Kathleen Mary Sullivan as a director on 15 April 2024
12 Mar 2024 AP01 Appointment of Ms Kinga Danuta Korzeniewska as a director on 12 March 2024
29 Sep 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
17 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
04 Oct 2022 CS01 Confirmation statement made on 23 September 2022 with no updates
30 Aug 2022 AD01 Registered office address changed from Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS United Kingdom to 33 Station Road Rainham Gillingham ME8 7RS on 30 August 2022
31 May 2022 AA Accounts for a dormant company made up to 31 December 2021
16 Oct 2021 PSC08 Notification of a person with significant control statement
23 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
23 Sep 2021 PSC07 Cessation of Beverli Anne Patricia Shaw as a person with significant control on 22 September 2021
22 Sep 2021 TM01 Termination of appointment of Beverli Anne Patricia Shaw as a director on 22 September 2021
11 May 2021 AA Accounts for a dormant company made up to 31 December 2020
29 Mar 2021 TM01 Termination of appointment of Holly Lowther as a director on 29 March 2021
29 Mar 2021 PSC07 Cessation of Holly Lowther as a person with significant control on 29 March 2021
27 Mar 2021 AP01 Appointment of Mrs Kathleen Mary Sullivan as a director on 27 March 2021
23 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
07 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
14 May 2020 AA01 Previous accounting period extended from 30 September 2019 to 31 December 2019
11 May 2020 AD01 Registered office address changed from C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH England to Omnicroft Limited 33 Station Road Rainham Gillingham Kent ME8 7RS on 11 May 2020
26 Nov 2019 PSC07 Cessation of Hannah Ruth Sydee as a person with significant control on 23 November 2019
26 Nov 2019 TM01 Termination of appointment of Hannah Ruth Sydee as a director on 23 November 2019
18 Nov 2019 PSC07 Cessation of Simon Formby as a person with significant control on 18 November 2019
18 Nov 2019 TM01 Termination of appointment of Simon Formby as a director on 18 November 2019
25 Oct 2019 PSC01 Notification of Holly Lowther as a person with significant control on 22 October 2019
25 Oct 2019 AP01 Appointment of Miss Holly Lowther as a director on 22 October 2019