MONARCH (BRACKMILLS) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05611217 |
Category | Private Limited Company |
Incorporated | 03 Nov 2005 |
Age | 18 years, 6 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
MONARCH (BRACKMILLS) MANAGEMENT COMPANY LIMITED is an active private limited company with number 05611217. It was incorporated 18 years, 6 months, 10 days ago, on 03 November 2005. The company address is 144a Broomhill Road, Rochester, ME2 3LQ, Kent, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 30 May 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Appoint person secretary company with name date
Date: 30 May 2020
Action Date: 30 May 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-05-30
Officer name: Mr Philip Stewart Hulett
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 07 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-07
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2018
Action Date: 07 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-07
Documents
Change registered office address company with date old address new address
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Address
Type: AD01
Old address: PO Box ME2 3LQ 144a Broom Hill Road Broomhill Road Rochester Kent ME2 3LQ England
New address: PO Box ME2 3LQ 144a Broomhill Road Rochester Kent ME2 3LQ
Change date: 2018-07-02
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2018
Action Date: 30 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-30
New address: PO Box ME2 3LQ 144a Broom Hill Road Broomhill Road Rochester Kent ME2 3LQ
Old address: 133 High Street Farnborough Orpington Kent BR6 7AZ
Documents
Notification of a person with significant control
Date: 20 Apr 2018
Action Date: 18 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-18
Psc name: Philip Stewart Hulett
Documents
Appoint person director company with name date
Date: 20 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-18
Officer name: Mr Philip Stewart Hulett
Documents
Termination director company with name termination date
Date: 20 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-18
Officer name: Crofton Place Investments Limited
Documents
Cessation of a person with significant control
Date: 20 Apr 2018
Action Date: 18 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Crofton Place Investments Limited
Cessation date: 2018-04-18
Documents
Termination secretary company with name termination date
Date: 20 Apr 2018
Action Date: 18 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-04-18
Officer name: Crofton Place Investments Limited
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 12 Dec 2017
Action Date: 07 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-07
Documents
Cessation of a person with significant control
Date: 08 Dec 2017
Action Date: 01 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philip Stewart Hulett
Cessation date: 2017-04-01
Documents
Accounts with accounts type total exemption small
Date: 09 May 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 12 Dec 2016
Action Date: 07 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-07
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2015
Action Date: 07 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-07
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Appoint corporate secretary company with name date
Date: 11 Jun 2015
Action Date: 09 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Crofton Place Investments Limited
Appointment date: 2015-06-09
Documents
Termination secretary company with name termination date
Date: 09 Jun 2015
Action Date: 09 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Clc Secretarial Services Limited
Termination date: 2015-06-09
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2015
Action Date: 09 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-09
New address: 133 High Street Farnborough Orpington Kent BR6 7AZ
Old address: 10 Aldersgate Street London EC1A 4HJ
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 07 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-07
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2013
Action Date: 07 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-07
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2012
Action Date: 07 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-07
Documents
Termination secretary company with name
Date: 07 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Crofton Place Investments Limited
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Appoint corporate secretary company with name
Date: 02 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Clc Secretarial Services Limited
Documents
Termination secretary company with name
Date: 02 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Snr Denton Secretaries Limited
Documents
Change registered office address company with date old address
Date: 02 Jul 2012
Action Date: 02 Jul 2012
Category: Address
Type: AD01
Change date: 2012-07-02
Old address: the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2011
Action Date: 03 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-03
Documents
Change person director company with change date
Date: 15 Dec 2011
Action Date: 03 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-03
Officer name: Frank William Bryce Clarke
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2010
Action Date: 03 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-03
Documents
Change corporate secretary company with change date
Date: 19 Oct 2010
Action Date: 30 Sep 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-09-30
Officer name: Dws Secretaries Limited
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Change registered office address company with date old address
Date: 09 Mar 2010
Action Date: 09 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-09
Old address: Regency Court 206 Upper Fifth Street Milton Keynes Buckinghamshire MK9 2HR
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2009
Action Date: 03 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-03
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Frank William Bryce Clark
Change date: 2009-10-01
Documents
Change corporate secretary company with change date
Date: 01 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Crofton Place Investments Limited
Documents
Change corporate director company with change date
Date: 01 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Crofton Place Investments Limited
Change date: 2009-10-01
Documents
Change corporate secretary company with change date
Date: 01 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Dws Secretaries Limited
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed dws secretaries LIMITED
Documents
Legacy
Date: 08 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 08/04/2009 from oxford house cliftonville northampton northamptonshire NN1 5PN
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 01 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/11/07; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 29 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 29 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/11/06; full list of members
Documents
Legacy
Date: 30 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 27/01/06-18/08/06 £ si 11@1=11 £ ic 1/12
Documents
Some Companies
16 BERKELEY STREET,LONDON,W1J 8DZ
Number: | 11516574 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH
Number: | 08960853 |
Status: | ACTIVE |
Category: | Private Limited Company |
MATT TILLS CONSTRUCTION LIMITED
65 BELLS ROAD,GREAT YARMOUTH,NR31 6AG
Number: | 08096649 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 16 BEDFORD HOUSE SOLON NEW ROAD ESTATE LONDON FLAT 16 BEDFORD HOUSE,LONDON,SW4 7NS
Number: | 11550804 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 SPRUCE ROAD,READING,RG5 4BB
Number: | 04739896 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,LONDON,W1W 5DR
Number: | 01977703 |
Status: | ACTIVE |
Category: | Private Limited Company |