Advanced company searchLink opens in new window

MONKS CLOSE INVESTMENTS LIMITED

Company number 11814440

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
26 Feb 2026 CS01 Confirmation statement made on 7 February 2026 with updates
25 Feb 2026 TM01 Termination of appointment of Lisa Jayne Higham as a director on 23 February 2026
26 Nov 2025 AA Micro company accounts made up to 28 February 2025
11 Nov 2025 CH01 Director's details changed for Mr Marcus William Black on 11 July 2023
11 Nov 2025 PSC04 Change of details for Mr Marcus William Black as a person with significant control on 11 July 2023
31 Mar 2025 CS01 Confirmation statement made on 7 February 2025 with no updates
29 Nov 2024 AA Unaudited abridged accounts made up to 28 February 2024
20 Mar 2024 CS01 Confirmation statement made on 7 February 2024 with updates
29 Nov 2023 AA Micro company accounts made up to 28 February 2023
11 Jul 2023 AD01 Registered office address changed from , Pinewood South Cornwall Road, Harrogate, HG1 2NB, England to Triton Lodge 106 Duchy Road Harrogate HG1 2HB on 11 July 2023
28 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
28 Nov 2022 AD01 Registered office address changed from , Mill House Mire Syke Lane, Scotton, Knaresborough, North Yorkshire, HG5 9HW, England to Triton Lodge 106 Duchy Road Harrogate HG1 2HB on 28 November 2022
22 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
28 Jan 2022 CH01 Director's details changed for Mrs Lisa Jayne Higham on 28 January 2022
28 Jan 2022 CH01 Director's details changed for Mr Marcus William Black on 28 January 2022
14 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
15 Sep 2021 AD01 Registered office address changed from , C/O Icb Brands Holdings Limited 4 Sceptre House, Hornbeam Square, Hornbeam Business Park, Harrogate, HG2 8PB, United Kingdom to Triton Lodge 106 Duchy Road Harrogate HG1 2HB on 15 September 2021
17 Mar 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
17 Feb 2021 AA Accounts for a dormant company made up to 29 February 2020
07 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with updates
08 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jul 2019 SH10 Particulars of variation of rights attached to shares
05 Jul 2019 SH08 Change of share class name or designation
10 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities