MONRO PLANT LIMITED
Status | ACTIVE |
Company No. | 05386197 |
Category | Private Limited Company |
Incorporated | 08 Mar 2005 |
Age | 19 years, 3 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
MONRO PLANT LIMITED is an active private limited company with number 05386197. It was incorporated 19 years, 3 months, 8 days ago, on 08 March 2005. The company address is 14 St Crispin Close, Worth, Deal, Kent St. Crispin Close 14 St Crispin Close, Worth, Deal, Kent St. Crispin Close, Deal, CT14 0FD, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Jan 2024
Action Date: 08 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-08
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 22 Aug 2023
Action Date: 22 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-22
Old address: 7 Haven Bank Sandwich Kent CT13 9QE United Kingdom
New address: 14 st Crispin Close, Worth, Deal, Kent St. Crispin Close Worth Deal CT14 0FD
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 08 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-08
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2022
Action Date: 24 Aug 2022
Category: Address
Type: AD01
Old address: 7 Havenbank 7 Haven Bank Sandwich Kent CT13 9QE England
New address: 7 Haven Bank Sandwich Kent CT13 9QE
Change date: 2022-08-24
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2022
Action Date: 24 Aug 2022
Category: Address
Type: AD01
Old address: 29 Harcourt Street London W1H 4HS England
Change date: 2022-08-24
New address: 7 Havenbank 7 Haven Bank Sandwich Kent CT13 9QE
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 08 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-08
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 16 May 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 08 Jan 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 08 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-08
Documents
Notification of a person with significant control
Date: 15 Apr 2020
Action Date: 06 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-04-06
Psc name: Edwina Sally Morrison
Documents
Cessation of a person with significant control
Date: 15 Apr 2020
Action Date: 05 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hamish Mckay Morrison
Cessation date: 2020-02-05
Documents
Termination director company with name termination date
Date: 06 Apr 2020
Action Date: 05 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-05
Officer name: Hamish Mckay Morrison
Documents
Accounts with accounts type dormant
Date: 04 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2019
Action Date: 08 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-08
Documents
Accounts with accounts type dormant
Date: 04 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 08 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-08
Documents
Accounts with accounts type dormant
Date: 16 Aug 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 10 May 2017
Action Date: 10 May 2017
Category: Address
Type: AD01
New address: 29 Harcourt Street London W1H 4HS
Change date: 2017-05-10
Old address: The Workshop Straight Hill Wingmore Elham Canterbury Kent CT4 6LT
Documents
Confirmation statement with updates
Date: 15 Mar 2017
Action Date: 08 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-08
Documents
Termination secretary company with name termination date
Date: 02 Feb 2017
Action Date: 27 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Wetenhall
Termination date: 2017-01-27
Documents
Accounts with accounts type dormant
Date: 14 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 08 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-08
Documents
Termination director company with name termination date
Date: 08 Jan 2016
Action Date: 30 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alistair Munro Morrison
Termination date: 2015-09-30
Documents
Accounts with accounts type dormant
Date: 25 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 19 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Edwina Sally Morrison
Appointment date: 2015-06-01
Documents
Appoint person director company with name date
Date: 19 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-01
Officer name: Hamish Mckay Morrison
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2015
Action Date: 08 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-08
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2014
Action Date: 23 Sep 2014
Category: Address
Type: AD01
Old address: 6 North Court South Park Business Village Armstrong Road Maidstone Kent ME15 6JZ
Change date: 2014-09-23
New address: The Workshop Straight Hill Wingmore Elham Canterbury Kent CT4 6LT
Documents
Change person secretary company with change date
Date: 23 Sep 2014
Action Date: 15 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Susan Wetenhall
Change date: 2014-09-15
Documents
Accounts with accounts type dormant
Date: 07 May 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 08 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-08
Documents
Accounts with accounts type dormant
Date: 09 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2013
Action Date: 08 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-08
Documents
Accounts with accounts type dormant
Date: 11 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 08 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-08
Documents
Accounts with accounts type dormant
Date: 12 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2011
Action Date: 08 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-08
Documents
Accounts with accounts type dormant
Date: 16 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person secretary company with change date
Date: 29 Jun 2010
Action Date: 23 Jun 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-06-23
Officer name: Ms Susan Wetenhall
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2010
Action Date: 08 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-08
Documents
Accounts with accounts type dormant
Date: 27 Apr 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/03/09; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Apr 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/08; no change of members
Documents
Legacy
Date: 15 May 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/07; full list of members; amend
Documents
Accounts with accounts type dormant
Date: 10 May 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 28 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/07; full list of members
Documents
Certificate change of name company
Date: 05 Mar 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed clear signs kent LIMITED\certificate issued on 05/03/07
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 03 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/03/06; full list of members
Documents
Legacy
Date: 25 Aug 2005
Category: Capital
Type: 88(2)R
Description: Ad 05/08/05--------- £ si 99@1=99 £ ic 1/100
Documents
Certificate change of name company
Date: 17 Aug 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed towercrest construction LIMITED\certificate issued on 17/08/05
Documents
Legacy
Date: 02 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Aug 2005
Category: Address
Type: 287
Description: Registered office changed on 02/08/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
Documents
Some Companies
ASHCROFT RETAIL PARTNERSHIPS LIMITED
STC HOUSE,BROMLEY,BR1 1LT
Number: | 02608885 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 CENTURY ROAD,GREAT YARMOUTH,NR31 0BX
Number: | 11677204 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ROCKET HOUSE,LONDON,SW6 2AU
Number: | 08215940 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09499864 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAND ARCADE, APEX HOUSE HIGH ROAD,,LONDON,N12 0EH
Number: | 11595333 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 QUEEN ISABELS AVENUE,COVENTRY,CV3 5GE
Number: | 11237782 |
Status: | ACTIVE |
Category: | Private Limited Company |