MONOPOLY INVESTMENTS LIMITED

8 Home Park Road, London, SW19 7HN, England
StatusACTIVE
Company No.07384332
CategoryPrivate Limited Company
Incorporated22 Sep 2010
Age13 years, 8 months, 24 days
JurisdictionEngland Wales

SUMMARY

MONOPOLY INVESTMENTS LIMITED is an active private limited company with number 07384332. It was incorporated 13 years, 8 months, 24 days ago, on 22 September 2010. The company address is 8 Home Park Road, London, SW19 7HN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2022

Action Date: 22 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2021

Action Date: 22 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Feb 2018

Action Date: 20 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073843320004

Charge creation date: 2018-02-20

Documents

View document PDF

Legacy

Date: 16 Nov 2017

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr brent kevin hadfield

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Address

Type: AD01

New address: 8 Home Park Road London SW19 7HN

Old address: C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ

Change date: 2017-03-08

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073843320003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Oct 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Mortgage create with deed

Date: 21 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

Mortgage create with deed with charge number charge creation date

Date: 15 Jan 2015

Action Date: 12 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-12

Charge number: 073843320003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2013

Action Date: 02 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brent Kevin Hadfield

Change date: 2013-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2013

Action Date: 08 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-08

Old address: Offices 11 & 12 Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2012

Action Date: 22 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 21 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 21 Oct 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2011

Action Date: 22 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-22

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2011

Action Date: 23 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Filomena Fatima De Jesus Thong

Change date: 2011-09-23

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2011

Action Date: 23 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Brent Kevin Hadfield

Change date: 2011-09-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2011-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2011

Action Date: 23 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-23

Officer name: Mr Brent Hadfield

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2011

Action Date: 07 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Filomena Fatima De Jesus Thong

Change date: 2011-06-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2011

Action Date: 07 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-07

Officer name: Mr Brent Hadfield

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Mar 2011

Action Date: 15 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-15

Old address: Office 2, Bispham Village Chambers 335 Red Bank Road Bispham Blackpool Lancashire FY2 0HJ England

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2010

Action Date: 30 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-30

Capital : 10 GBP

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2010

Action Date: 28 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Filomena Fatima De Jesus Thong

Change date: 2010-09-28

Documents

View document PDF

Incorporation company

Date: 22 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPIRE HOMES (YORKSHIRE) LIMITED

2 WEST PARADE ROAD,SCARBOROUGH,YO12 5ED

Number:08347368
Status:ACTIVE
Category:Private Limited Company

EDEQUALITY LTD.

97 CAMBRIDGE ROAD,KINGSTON UPON THAMES,KT1 3NY

Number:11128967
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EVOLVE3C LIMITED

6A OAKWOOD COURT,EDINBURGH,EH12 8WW

Number:SC549665
Status:ACTIVE
Category:Private Limited Company

JULIAN NEWMAN LIMITED

C/O LESLIE WOOLFSON & CO. CHURCHILL HOUSE,LONDON,NW4 4DJ

Number:00518994
Status:ACTIVE
Category:Private Limited Company

THE PACRASCAL LIMITED

STUDIO 1,LONDON,W12 8EU

Number:08599924
Status:ACTIVE
Category:Private Limited Company

THOMPSONS CONSULTANCY LIMITED

3 HOLLY CLOSE,WOKING,GU21 7QZ

Number:07676803
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