MONUMENT COURT MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 02536824 |
Category | Private Limited Company |
Incorporated | 04 Sep 1990 |
Age | 33 years, 9 months, 4 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 25 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Kemp
Documents
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
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
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
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
Appoint person secretary company with name
Date: 24 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Annette Remmert
Documents
Termination secretary company with name
Date: 24 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Belgravia Block Management Ltd
Documents
Termination director company with name
Date: 31 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jolanta Collin
Documents
Appoint corporate secretary company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Belgravia Block Management Ltd
Documents
Termination secretary company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Steven Brown
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 26 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Steven Brown
Documents
Termination secretary company with name
Date: 26 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mary Kemp
Documents
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
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
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
Legacy
Date: 10 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/09; full list of members
Documents
Legacy
Date: 10 Sep 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jolanta collin / 09/09/2009
Documents
Legacy
Date: 19 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / alison brown / 18/06/2009
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288a
Description: Director appointed ms jolanta collin
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288a
Description: Director appointed mr steven brown
Documents
Legacy
Date: 14 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director donald winn
Documents
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
Legacy
Date: 19 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/08; full list of members
Documents
Legacy
Date: 19 Sep 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / mary kemp / 18/09/2008
Documents
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
Legacy
Date: 01 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/07; full list of members
Documents
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
Legacy
Date: 19 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/06; full list of members
Documents
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
Legacy
Date: 13 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 04/09/05; full list of members
Documents
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
Legacy
Date: 21 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/04; full list of members
Documents
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
Legacy
Date: 23 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/03; full list of members
Documents
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
Legacy
Date: 05 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/02; full list of members
Documents
Legacy
Date: 24 Jun 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 27 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/01; full list of members
Documents
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
Legacy
Date: 20 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/00; full list of members
Documents
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
Legacy
Date: 14 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/99; full list of members
Documents
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
Legacy
Date: 22 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/98; no change of members
Documents
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
Legacy
Date: 30 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/97; change of members
Documents
Legacy
Date: 09 Oct 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 25 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/09/96; full list of members
Documents
Some Companies
THE OLD FORGE,CRANLEIGH,GU6 8LH
Number: | 11921081 |
Status: | ACTIVE |
Category: | Community Interest Company |
FLAT 8 BATH COURT,FOLKESTONE,CT20 2EP
Number: | 04644179 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,E13 9PJ
Number: | 10915735 |
Status: | ACTIVE |
Category: | Private Limited Company |
102 LANGDALE HOUSE,LONDON,SE1 1EN
Number: | OC393691 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
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 |