Advanced company searchLink opens in new window

MONAHANS FINANCIAL SERVICES LIMITED

Company number 03710646

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)
16 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Mar 2015 AD01 Registered office address changed from Clarks Mill Stallard Street Trowbridge Wiltshire BA14 8HH to Fortescue House Court Street Trowbridge Wiltshire BA14 8FA on 13 March 2015
17 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 50,000
03 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
10 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 50,000
10 Feb 2014 TM01 Termination of appointment of Roger Perry as a director
30 Jan 2014 MR05 All of the property or undertaking has been released from charge 1
19 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Apr 2013 AP01 Appointment of Mr Andrew Hunt as a director
11 Apr 2013 TM01 Termination of appointment of Mervyn Osman as a director
20 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
17 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 May 2012 CH01 Director's details changed for Mr Simon Paul Ewings on 26 August 2011
16 May 2012 AP01 Appointment of Mr Martin John Longmore as a director
24 Apr 2012 TM01 Termination of appointment of Anthony Cohen as a director
22 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
22 Feb 2012 AD04 Register(s) moved to registered office address
22 Feb 2012 AD02 Register inspection address has been changed from 38-42 Newport Street Swindon Wiltshire SN1 3DR England
10 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
06 Jun 2011 TM02 Termination of appointment of Anthony Cohen as a secretary
06 Jun 2011 AP03 Appointment of Mrs Elizabeth Clare Mcauliffe as a secretary
06 Jun 2011 AP01 Appointment of Mr Simon Paul Ewings as a director
15 Feb 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
08 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Aug 2010 MEM/ARTS Memorandum and Articles of Association