MONARCH CLEANERS (SPRINGFIELD) LIMITED
Company number 05001509
- Company Overview for MONARCH CLEANERS (SPRINGFIELD) LIMITED (05001509)
- Filing history for MONARCH CLEANERS (SPRINGFIELD) LIMITED (05001509)
- People for MONARCH CLEANERS (SPRINGFIELD) LIMITED (05001509)
- More for MONARCH CLEANERS (SPRINGFIELD) LIMITED (05001509)
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) |
---|---|---|---|
29 Apr 2024 | AA | Micro company accounts made up to 31 December 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 17 December 2023 with no updates | |
14 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
26 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
21 Dec 2021 | CS01 | Confirmation statement made on 17 December 2021 with no updates | |
07 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 17 December 2020 with no updates | |
19 Jan 2021 | CH03 | Secretary's details changed for Miss Natalie Louise Hubbard on 15 December 2020 | |
15 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
21 Jan 2020 | CS01 | Confirmation statement made on 17 December 2019 with no updates | |
14 Jan 2020 | CH03 | Secretary's details changed for Miss Natalie Louise Hubbard on 15 December 2019 | |
12 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
15 Jan 2019 | CS01 | Confirmation statement made on 17 December 2018 with no updates | |
14 Jan 2019 | PSC04 | Change of details for Mr Nigel John Hubbard as a person with significant control on 2 January 2019 | |
12 Jun 2018 | AA | Micro company accounts made up to 31 December 2017 | |
09 Jan 2018 | CS01 | Confirmation statement made on 17 December 2017 with no updates | |
09 Oct 2017 | AA | Micro company accounts made up to 31 December 2016 | |
24 Jul 2017 | AD01 | Registered office address changed from Manor Place Albert Road Braintree Essex CM7 3JE England to 140 Rayne Road Braintree Essex CM7 2QR on 24 July 2017 | |
10 May 2017 | AD01 | Registered office address changed from C/O Hubbard Lloyd 8 the Courtyards Wyncolls Road Severalls Industrial Park Colchester Essex CO4 9PE to Manor Place Albert Road Braintree Essex CM7 3JE on 10 May 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
05 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
22 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|