- Company Overview for MONUMENT (SUTTON) LIMITED (04252666)
- Filing history for MONUMENT (SUTTON) LIMITED (04252666)
- People for MONUMENT (SUTTON) LIMITED (04252666)
- More for MONUMENT (SUTTON) LIMITED (04252666)
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
|
|
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
|
|
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 |