MONUMENT COURT MANAGEMENT COMPANY LIMITED

Unit 9, Astra Centre Unit 9, Astra Centre, Harlow, CM20 2BN, Essex, England
StatusACTIVE
Company No.02536824
CategoryPrivate Limited Company
Incorporated04 Sep 1990
Age33 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

MONUMENT COURT MANAGEMENT COMPANY LIMITED is an active private limited company with number 02536824. It was incorporated 33 years, 9 months, 4 days ago, on 04 September 1990. The company address is Unit 9, Astra Centre Unit 9, Astra Centre, Harlow, CM20 2BN, Essex, England.



Company Fillings

Change corporate secretary company with change date

Date: 04 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Eight Asset Management

Change date: 2023-09-04

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2023

Action Date: 29 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-29

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-08-01

Officer name: Belgravia Block Management Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2022

Action Date: 04 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-04

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Sep 2022

Action Date: 02 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Belgravia Block Management Ltd

Appointment date: 2022-02-02

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-25

Officer name: Phillip James Howell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Address

Type: AD01

Old address: 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR

New address: Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN

Change date: 2022-08-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Feb 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Annette Remmert

Termination date: 2022-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Phillip James Howell

Change date: 2021-09-16

Documents

View document PDF

Change person secretary company with change date

Date: 16 Sep 2021

Action Date: 16 Sep 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Annette Remmert

Change date: 2021-09-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maheshbhai Manubhai Desai

Appointment date: 2020-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2020

Action Date: 20 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-20

Officer name: Steven Brown

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-12

Officer name: Phillip James Howell

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-04

Officer name: Phillip James Howell

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-04

Officer name: Alison Brown

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2017

Action Date: 04 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 04 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 04 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 04 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-04

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Kemp

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2014

Action Date: 20 Feb 2014

Category: Address

Type: AD01

Old address: Stephenson House 15 Church Walk Peterborough PE1 2TP England

Change date: 2014-02-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 04 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-04

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2013

Action Date: 24 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Steven Brown

Change date: 2013-06-24

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Annette Remmert

Documents

View document PDF

Termination secretary company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Belgravia Block Management Ltd

Documents

View document PDF

Termination director company with name

Date: 31 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jolanta Collin

Documents

View document PDF

Appoint corporate secretary company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Belgravia Block Management Ltd

Documents

View document PDF

Termination secretary company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Steven Brown

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2013

Action Date: 10 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-10

Old address: C/O Mr S Brown 3 Sunnydale Crescent Hinckley Leicestershire LE10 0PA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2012

Action Date: 04 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-04

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alison Brown

Change date: 2012-01-01

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2012

Action Date: 07 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-07

Officer name: Alison Brown

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2011

Action Date: 04 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2010

Action Date: 04 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-04

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 04 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mary Juliette Kemp

Change date: 2010-09-04

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 04 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-04

Officer name: Mr Steven Brown

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2010

Action Date: 04 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Jolanta Collin

Change date: 2010-09-04

Documents

View document PDF

Appoint person secretary company with name

Date: 26 May 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steven Brown

Documents

View document PDF

Termination secretary company with name

Date: 26 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mary Kemp

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 26 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alison Brown

Change date: 2010-05-26

Documents

View document PDF

Change registered office address company with date old address

Date: 26 May 2010

Action Date: 26 May 2010

Category: Address

Type: AD01

Change date: 2010-05-26

Old address: Flat 4 Monument Court Monument Street Peterborough PE1 4NB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / jolanta collin / 09/09/2009

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / alison brown / 18/06/2009

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: 288a

Description: Director appointed ms jolanta collin

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: 288a

Description: Director appointed mr steven brown

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director donald winn

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / mary kemp / 18/09/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 19 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/09/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 05 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/02; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 27 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 20 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 14 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jan 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 22 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 1997

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 30 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/97; change of members

Documents

View document PDF

Legacy

Date: 09 Oct 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 25 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 04/09/96; full list of members

Documents

View document PDF


Some Companies

1170 TRADING CIC

THE OLD FORGE,CRANLEIGH,GU6 8LH

Number:11921081
Status:ACTIVE
Category:Community Interest Company

D BIBBY LIMITED

FLAT 8 BATH COURT,FOLKESTONE,CT20 2EP

Number:04644179
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DIGITAL EMERGENCY LTD

INTERNATIONAL HOUSE,LONDON,E13 9PJ

Number:10915735
Status:ACTIVE
Category:Private Limited Company

KOREL TRADING LLP

102 LANGDALE HOUSE,LONDON,SE1 1EN

Number:OC393691
Status:ACTIVE
Category:Limited Liability Partnership

S & M REAL ESTATE LIMITED

ADG ACCOUNTANTS,BRADFORD,BD8 7ER

Number:06247756
Status:ACTIVE
Category:Private Limited Company

SEU MANAGEMENT & SUPPORT INVEST LTD

POULTON CLOSE 1,DOVER,CT17 0HL

Number:09377419
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source