Advanced company searchLink opens in new window

MONKTONDEAN PROPERTIES LIMITED

Company number 08263909

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)
20 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 101
17 Sep 2015 AA Total exemption small company accounts made up to 30 June 2015
27 Feb 2015 AA01 Current accounting period extended from 31 December 2014 to 30 June 2015
19 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • GBP 101
23 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Apr 2014 AD01 Registered office address changed from Bridge House 157a Ashley Road Hale Altrincham Cheshire WA14 2UT on 11 April 2014
28 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 101
29 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jan 2013 SH10 Particulars of variation of rights attached to shares
16 Jan 2013 SH08 Change of share class name or designation
16 Jan 2013 SH01 Statement of capital following an allotment of shares on 20 December 2012
  • GBP 101
15 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares conversion/shares creation 20/12/2012
10 Jan 2013 AA01 Current accounting period extended from 31 October 2013 to 31 December 2013
08 Jan 2013 CERTNM Company name changed jcco 317 LIMITED\certificate issued on 08/01/13
  • CONNOT ‐
03 Jan 2013 TM02 Termination of appointment of Cs Secretaries Limited as a secretary
03 Jan 2013 TM01 Termination of appointment of Cs Directors Limited as a director
03 Jan 2013 TM01 Termination of appointment of Michael Blood as a director
03 Jan 2013 AP01 Appointment of James Matthew Walker as a director
03 Jan 2013 AD01 Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 3 January 2013
24 Dec 2012 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-17
23 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)