MONAGHAN PROPERTY SERVICES LTD
Status | ACTIVE |
Company No. | 06818815 |
Category | Private Limited Company |
Incorporated | 13 Feb 2009 |
Age | 15 years, 3 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
MONAGHAN PROPERTY SERVICES LTD is an active private limited company with number 06818815. It was incorporated 15 years, 3 months, 18 days ago, on 13 February 2009. The company address is Unit 23 Sutherland Street Unit 23 Sutherland Street, Manchester, M27 6AT, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Feb 2024
Action Date: 13 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-13
Documents
Notification of a person with significant control
Date: 19 Jul 2023
Action Date: 13 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-02-13
Psc name: Lisa Monaghan
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 23 Mar 2023
Action Date: 13 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-13
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 03 Mar 2022
Action Date: 13 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-13
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 22 Apr 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2020
Action Date: 01 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-01
New address: Unit 23 Sutherland Street Swinton Manchester M27 6AT
Old address: 143 Sough Road Darwin Lancashire BB3 2HA
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 17 Mar 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Accounts with accounts type total exemption full
Date: 13 Aug 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 13 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-13
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 24 Mar 2017
Action Date: 13 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-13
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2016
Action Date: 13 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-13
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2015
Action Date: 13 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-13
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Capital allotment shares
Date: 03 Oct 2014
Action Date: 14 Feb 2014
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2014-02-14
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 13 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-13
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2013
Action Date: 13 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-13
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2012
Action Date: 13 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-13
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2011
Action Date: 13 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-13
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2010
Action Date: 13 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-13
Documents
Change person director company with change date
Date: 29 Mar 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Scott David Monaghan
Change date: 2010-02-25
Documents
Change person secretary company with change date
Date: 29 Mar 2010
Action Date: 25 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-02-25
Officer name: Mrs Lisa Jayne Monaghan
Documents
Legacy
Date: 25 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / scott managhan / 19/02/2009
Documents
Legacy
Date: 25 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / scott managhan / 19/02/2009
Documents
Some Companies
EASTLEIGH,NESTON,CH64 3TG
Number: | 11582046 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIMENSION PROPERTIES UK LIMITED
6 KINGSLEY ROAD,HOUNSLOW,TW3 1NP
Number: | 05461504 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GRANARY WEST LANE,SELBY,YO8 8LR
Number: | 08918627 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
590 KINGSTON ROAD,LONDON,SW20 8DN
Number: | 11285463 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 NIGHTINGALE PLACE PENDEFORD BUSINESS PARK,WOLVERHAMPTON,WV9 5HF
Number: | 11878872 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A ARDEN GROVE,HARPENDEN,AL5 4SJ
Number: | 07212202 |
Status: | ACTIVE |
Category: | Private Limited Company |