MONRO HIGGS CONSULTING LIMITED

Crockford Crockford Road Crockford Crockford Road, Salisbury, SP5 3RH, England
StatusACTIVE
Company No.06758535
CategoryPrivate Limited Company
Incorporated25 Nov 2008
Age15 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

MONRO HIGGS CONSULTING LIMITED is an active private limited company with number 06758535. It was incorporated 15 years, 6 months, 20 days ago, on 25 November 2008. The company address is Crockford Crockford Road Crockford Crockford Road, Salisbury, SP5 3RH, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Dec 2023

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2022

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-01

Psc name: Alice Monro-Bettinson

Documents

View document PDF

Notification of a person with significant control

Date: 10 May 2022

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-01

Psc name: Lucy Monro-Bettinson

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-11-24

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2018

Action Date: 24 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-24

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Aug 2017

Action Date: 24 Nov 2017

Category: Accounts

Type: AA01

New date: 2017-11-24

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2016

Action Date: 16 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-16

Old address: Piddinghoe Manor Farm Road Ford Salisbury SP4 6DG

New address: Crockford Crockford Road West Grimstead Salisbury SP5 3RH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2014

Action Date: 15 Dec 2014

Category: Address

Type: AD01

New address: Piddinghoe Manor Farm Road Ford Salisbury SP4 6DG

Old address: 34 Ommaney Road Telegraph Hill London SE14 5NT

Change date: 2014-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2013

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2013

Action Date: 24 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2011

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2011

Action Date: 24 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 25 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-25

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2010

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jacqueline Monro Higgs

Change date: 2009-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2009

Action Date: 25 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-25

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles Verden Bettinson

Change date: 2009-11-25

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jacqueline Monro Higgs

Change date: 2009-11-25

Documents

View document PDF

Change person secretary company with change date

Date: 07 Dec 2009

Action Date: 25 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-25

Officer name: Jacqueline Monro Higgs

Documents

View document PDF

Incorporation company

Date: 25 Nov 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AP BEST SOLUTION LTD

35 STANHOPE ROAD,GREENFORD,UB6 9EE

Number:09035010
Status:ACTIVE
Category:Private Limited Company

BURNTWOOD GARDENS (LAND) LIMITED

STONEBOND HOUSE,CHELMSFORD,CM2 0RG

Number:11321091
Status:ACTIVE
Category:Private Limited Company

NETWORK INFRASTRUCTURE DESIGN SOLUTIONS LIMITED

12 BADGERS CHASE,NOTTINGHAMSHIRE,DN22 6RX

Number:06136827
Status:ACTIVE
Category:Private Limited Company

PARAMOUNT PRECISION ENGINEERING LIMITED

42 WELLINGTON CRESCENT,NEW MALDEN,KT3 3NE

Number:02663542
Status:ACTIVE
Category:Private Limited Company

RARS PROPERTIES LIMITED

7 CHERRY TREE WAY,STANMORE,HA7 2QT

Number:10581375
Status:ACTIVE
Category:Private Limited Company

ROJI LIMITED

2 VICTORIA ROAD,HARPENDEN,AL5 4EA

Number:06259149
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source