MONAGHANS LIMITED
Status | ACTIVE |
Company No. | 06455453 |
Category | Private Limited Company |
Incorporated | 17 Dec 2007 |
Age | 16 years, 5 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
MONAGHANS LIMITED is an active private limited company with number 06455453. It was incorporated 16 years, 5 months, 17 days ago, on 17 December 2007. The company address is Quayside House Quayside House, Sheffield, S4 7YA.
Company Fillings
Confirmation statement with updates
Date: 21 Dec 2023
Action Date: 17 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-17
Documents
Appoint person director company with name date
Date: 08 Dec 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-11-01
Officer name: Mr Thomas Barney Casswell
Documents
Accounts with accounts type full
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 17 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-17
Documents
Accounts with accounts type full
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Accounts with accounts type small
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 28 Jun 2021
Action Date: 18 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon John Turner
Change date: 2021-06-18
Documents
Change account reference date company previous extended
Date: 21 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA01
Made up date: 2020-09-30
New date: 2020-12-31
Documents
Confirmation statement with updates
Date: 13 Jan 2021
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Capital name of class of shares
Date: 12 Jan 2021
Category: Capital
Type: SH08
Documents
Resolution
Date: 12 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 16 Dec 2020
Action Date: 22 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Paul Lowe
Termination date: 2020-09-22
Documents
Accounts with accounts type small
Date: 29 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-17
Documents
Accounts with accounts type small
Date: 26 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 24 Dec 2018
Action Date: 17 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-17
Documents
Accounts with accounts type small
Date: 29 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 18 Dec 2017
Action Date: 17 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-17
Documents
Accounts with accounts type full
Date: 06 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 17 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-17
Documents
Appoint person director company with name date
Date: 05 Jan 2017
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-01
Officer name: Mr Christopher Paul Lowe
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 May 2016
Action Date: 17 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 064554530002
Charge creation date: 2016-05-17
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2016
Action Date: 17 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-17
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 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: 23 Feb 2015
Action Date: 17 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-17
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Miscellaneous
Date: 24 Dec 2013
Category: Miscellaneous
Type: MISC
Description: Amending form 288A for simon richard hirst
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2013
Action Date: 17 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-17
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 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: 19 Dec 2012
Action Date: 17 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-17
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 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: 21 Dec 2011
Action Date: 17 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-17
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 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: 21 Dec 2010
Action Date: 17 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-17
Documents
Change person director company with change date
Date: 20 Dec 2010
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-01
Officer name: Simon Hirst
Documents
Change person director company with change date
Date: 20 Dec 2010
Action Date: 01 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-12-01
Officer name: Mr Craig Michael Hibbert
Documents
Change person director company with change date
Date: 20 Dec 2010
Action Date: 26 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-26
Officer name: Mr Simon John Turner
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2010
Action Date: 17 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-17
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Hirst
Change date: 2009-10-02
Documents
Change person director company with change date
Date: 16 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Simon John Turner
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Change account reference date company previous extended
Date: 30 Dec 2009
Action Date: 30 Sep 2009
Category: Accounts
Type: AA01
New date: 2009-09-30
Made up date: 2009-03-31
Documents
Legacy
Date: 20 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/08; full list of members
Documents
Legacy
Date: 06 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 06/03/2009 from wharf house victoria quays sheffield S2 5SY united kingdom
Documents
Accounts with accounts type dormant
Date: 11 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/2008 to 31/03/2008
Documents
Legacy
Date: 30 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary brian mcvey
Documents
Legacy
Date: 13 May 2008
Category: Address
Type: 287
Description: Registered office changed on 13/05/2008 from wards court 203 ecclesall road sheffield S11 8HW
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288a
Description: Director appointed simon hirst
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288a
Description: Director appointed simon turner
Documents
Legacy
Date: 08 May 2008
Category: Capital
Type: 88(2)
Description: Ad 17/04/08\gbp si 225@1=225\gbp ic 700/925\
Documents
Legacy
Date: 02 May 2008
Category: Capital
Type: 88(2)
Description: Ad 16/04/08\gbp si 698@1=698\gbp ic 2/700\
Documents
Resolution
Date: 02 May 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
ACTIVE CLUBS HEALTHY FUTURES LIMITED
950 GREAT WEST ROAD,BRENTFORD,TW8 9ES
Number: | 08462274 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CANBERRA HOUSE,CORBY,NN17 5JG
Number: | 11332141 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HOLLYBUSH CLOSE,BRISTOL,BS48 3AG
Number: | 09678046 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS002196 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
4 PAVILION COURT 600 PAVILION DRIVE,NORTHAMPTON,NN4 7SL
Number: | 10863980 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST BARNABAS CHURCH,EPSOM,KT19 8HA
Number: | 07759018 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |