MONOPOLY 17 LIMITED
Status | ACTIVE |
Company No. | 10130339 |
Category | |
Incorporated | 18 Apr 2016 |
Age | 8 years, 1 month, 12 days |
Jurisdiction | England Wales |
SUMMARY
MONOPOLY 17 LIMITED is an active with number 10130339. It was incorporated 8 years, 1 month, 12 days ago, on 18 April 2016. The company address is Hawthorn House Hawthorn House, Bournemouth, BH8 8NF, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Apr 2024
Action Date: 17 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-17
Documents
Accounts with accounts type dormant
Date: 31 Aug 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2023
Action Date: 17 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-17
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 17 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-17
Documents
Termination director company with name termination date
Date: 30 Nov 2021
Action Date: 17 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-17
Officer name: Dyanne Mcdonald
Documents
Appoint corporate secretary company with name date
Date: 30 Nov 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Burns Property Management & Lettings Limited
Appointment date: 2021-10-01
Documents
Change registered office address company with date old address new address
Date: 30 Nov 2021
Action Date: 30 Nov 2021
Category: Address
Type: AD01
New address: Hawthorn House 1 Lowther Gardens Bournemouth BH8 8NF
Old address: Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE England
Change date: 2021-11-30
Documents
Termination secretary company with name termination date
Date: 30 Nov 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Rendall & Rittner Ltd.
Termination date: 2021-10-01
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 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: 17 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-17
Documents
Appoint corporate secretary company with name date
Date: 26 Apr 2021
Action Date: 01 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2021-04-01
Officer name: Rendall & Rittner Ltd.
Documents
Termination secretary company with name termination date
Date: 26 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bourne Estates Ltd
Termination date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2021
Action Date: 26 Apr 2021
Category: Address
Type: AD01
Old address: Unit 4 Branksome Business Park Bourne Valley Road Poole BH12 1DW England
New address: Rendall & Rittner Ltd. 13B St. George Wharf London SW8 2LE
Change date: 2021-04-26
Documents
Accounts with accounts type total exemption full
Date: 02 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 17 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-17
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 17 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-17
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2018
Action Date: 17 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-17
Documents
Appoint corporate secretary company with name date
Date: 22 Aug 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Bourne Estates Ltd
Appointment date: 2017-05-01
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2017
Action Date: 14 Aug 2017
Category: Address
Type: AD01
Old address: 81-83 High Street Poole Dorset BH15 1AH United Kingdom
Change date: 2017-08-14
New address: Unit 4 Branksome Business Park Bourne Valley Road Poole BH12 1DW
Documents
Accounts with accounts type dormant
Date: 02 May 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Resolution
Date: 21 Apr 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 20 Apr 2017
Action Date: 07 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Dyanne Mcdonald
Appointment date: 2017-04-07
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 17 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-17
Documents
Termination director company with name termination date
Date: 20 Apr 2017
Action Date: 07 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-07
Officer name: Ian Richard Newbery
Documents
Appoint person director company with name date
Date: 20 Apr 2017
Action Date: 07 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Brian Spinks
Appointment date: 2017-04-07
Documents
Appoint person director company with name date
Date: 20 Apr 2017
Action Date: 07 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-07
Officer name: Miss Irma Mary Hunt
Documents
Appoint person director company with name date
Date: 20 Apr 2017
Action Date: 07 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-07
Officer name: Mr Benjamin John Harding
Documents
Some Companies
7 MELROSE TERRACE,LONDON,W6 7RL
Number: | 11123771 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 ELTON AVENUE,GREENFORD,UB6 0PR
Number: | 10897239 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLYBROOK CHILDRENS NURSERY ADLINGTON LIMITED
32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP
Number: | 08120158 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 13, PROGRESS BUSINESS PARK,CROYDON,CR0 4XD
Number: | 09468430 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 TRINITY SQUARE,LLANDUDNO,LL30 2RB
Number: | 04738997 |
Status: | ACTIVE |
Category: | Private Limited Company |
TEAM PROPERTY SOLUTIONS LIMITED
8 BERKELEY CLOSE,POTTERS BAR,EN6 2LG
Number: | 11161596 |
Status: | ACTIVE |
Category: | Private Limited Company |