Advanced company searchLink opens in new window

MONUMENT (SUTTON) LIMITED

Company number 04252666

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 Dec 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/14
17 Jul 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 7,500,002
27 Feb 2014 AD01 Registered office address changed from Nationwide House Pipers Way Swindon Wiltshire SN38 1NW on 27 February 2014
31 Dec 2013 AA Audit exemption subsidiary accounts made up to 31 March 2013
31 Dec 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/13
23 Dec 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/13
23 Dec 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/13
17 Jul 2013 AR01 Annual return made up to 16 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
15 Nov 2012 AA Full accounts made up to 31 March 2012
16 Jul 2012 AR01 Annual return made up to 16 July 2012 with full list of shareholders
29 May 2012 AP01 Appointment of Tony Paul Prestedge as a director
29 May 2012 TM01 Termination of appointment of Timothy Plummer as a director
16 Dec 2011 AA Full accounts made up to 31 March 2011
30 Aug 2011 AR01 Annual return made up to 16 July 2011 with full list of shareholders
05 Apr 2011 TM02 Termination of appointment of Julyan Paul as a secretary
05 Apr 2011 AP03 Appointment of Jason David Lindsey as a secretary
05 Jan 2011 AA Full accounts made up to 31 March 2010
21 Jul 2010 AP01 Appointment of Anthony John Alexander as a director
21 Jul 2010 TM01 Termination of appointment of David Rigney as a director
21 Jul 2010 AP03 Appointment of Julyan Paul as a secretary
21 Jul 2010 TM02 Termination of appointment of Philip Vinall as a secretary
20 Jul 2010 AR01 Annual return made up to 16 July 2010 with full list of shareholders
05 Jul 2010 CH01 Director's details changed for John Norman Tibbles on 5 July 2010
05 Jul 2010 CH01 Director's details changed for David James Rigney on 5 July 2010
05 Jul 2010 CH01 Director's details changed for Mr Timothy Ray Plummer on 5 July 2010