MONKSLEIGH LIMITED
Status | ACTIVE |
Company No. | 06574221 |
Category | Private Limited Company |
Incorporated | 23 Apr 2008 |
Age | 16 years, 4 days |
Jurisdiction | England Wales |
SUMMARY
MONKSLEIGH LIMITED is an active private limited company with number 06574221. It was incorporated 16 years, 4 days ago, on 23 April 2008. The company address is Goodwood House Goodwood House, Taunton, TA1 2PX, Somerset, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 23 Apr 2024
Action Date: 23 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-23
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2023
Action Date: 23 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-23
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2022
Action Date: 23 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-23
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2021
Action Date: 23 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-23
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2020
Action Date: 23 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-23
Documents
Change to a person with significant control
Date: 24 Apr 2020
Action Date: 24 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Michele Olie
Change date: 2020-04-24
Documents
Change to a person with significant control
Date: 24 Apr 2020
Action Date: 24 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Jonathan Olie
Change date: 2020-04-24
Documents
Change person director company with change date
Date: 24 Apr 2020
Action Date: 24 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-04-24
Officer name: Mr Andrew Jonathan Olie
Documents
Change person secretary company with change date
Date: 24 Apr 2020
Action Date: 24 Apr 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-04-24
Officer name: Michele Olie
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2020
Action Date: 24 Apr 2020
Category: Address
Type: AD01
Old address: Monksleigh the Fosse North Curry Taunton Somerset TA3 6LJ
Change date: 2020-04-24
New address: Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change person secretary company with change date
Date: 26 Apr 2019
Action Date: 26 Apr 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Michelle Olie
Change date: 2019-04-26
Documents
Confirmation statement with updates
Date: 26 Apr 2019
Action Date: 23 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-23
Documents
Accounts with accounts type micro entity
Date: 17 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 02 May 2018
Action Date: 23 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-23
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 23 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-23
Documents
Capital name of class of shares
Date: 10 Mar 2017
Category: Capital
Type: SH08
Documents
Resolution
Date: 10 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 23 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-23
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 23 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-23
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 23 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-23
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2013
Action Date: 23 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-23
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2012
Action Date: 23 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-23
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2011
Action Date: 23 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-23
Documents
Change sail address company with old address
Date: 28 Apr 2011
Category: Address
Type: AD02
Old address: C/O Albert Goodman Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2010
Action Date: 23 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-23
Documents
Move registers to sail company
Date: 20 May 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/04/09; full list of members
Documents
Legacy
Date: 22 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed michelle olie
Documents
Legacy
Date: 22 May 2008
Category: Officers
Type: 288a
Description: Director appointed andrew jonathan olie
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director corporate appointments LIMITED
Documents
Legacy
Date: 16 May 2008
Category: Address
Type: 287
Description: Registered office changed on 16/05/2008 from 1 the fosse north curry taunton somerset TA3 6LJ england
Documents
Legacy
Date: 16 May 2008
Category: Capital
Type: 88(2)
Description: Ad 23/04/08\gbp si 99@1=99\gbp ic 1/100\
Documents
Some Companies
44 WOODBURY AVENUE,PETERSFIELD,GU32 2EB
Number: | 11952405 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARPER BROOM ASTON HOUSE,MAIDENHEAD,SL6 1SF
Number: | 11819445 |
Status: | ACTIVE |
Category: | Private Limited Company |
LEDGERS ACCOUNTANCY (NORTH EAST) LIMITED
DURHAM TEES VALLEY BUSINESS CENTRE PRIMROSE HILL IND ESTATE,STOCKTON ON TEES,TS19 0GA
Number: | 07542089 |
Status: | ACTIVE |
Category: | Private Limited Company |
281 BOTLEY ROAD,SOUTHAMPTON,SO31 1BS
Number: | 06860681 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR,LONDON,EC2M 3XD
Number: | 11240836 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GIBB STREET,BIRMINGHAM,B9 4AA
Number: | 10924364 |
Status: | ACTIVE |
Category: | Private Limited Company |