MONARCH PROMENADE APARTMENTS LIMITED
Status | ACTIVE |
Company No. | 10873143 |
Category | Private Limited Company |
Incorporated | 19 Jul 2017 |
Age | 6 years, 10 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
MONARCH PROMENADE APARTMENTS LIMITED is an active private limited company with number 10873143. It was incorporated 6 years, 10 months, 13 days ago, on 19 July 2017. The company address is Seneca House Seneca House, Blackpool, FY4 2FF, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-18
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-18
Documents
Accounts with accounts type total exemption full
Date: 23 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 19 Jul 2021
Action Date: 18 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-18
Documents
Change person director company with change date
Date: 19 Jul 2021
Action Date: 19 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-19
Officer name: Mrs Wilhelmina Watchman
Documents
Change person director company with change date
Date: 19 Jul 2021
Action Date: 19 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Robert Surtees Watchman
Change date: 2021-07-19
Documents
Change to a person with significant control
Date: 19 Jul 2021
Action Date: 19 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-19
Psc name: Mrs Wilhelmina Watchman
Documents
Change to a person with significant control
Date: 19 Jul 2021
Action Date: 19 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-19
Psc name: Mr. Robert Surtees Watchman
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Change to a person with significant control
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-14
Psc name: Mrs Wilhelmina Watchman
Documents
Change to a person with significant control
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-14
Psc name: Mr. Robert Surtees Watchman
Documents
Change person director company with change date
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-14
Officer name: Mrs Wilhelmina Watchman
Documents
Change person director company with change date
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-14
Officer name: Mr. Robert Surtees Watchman
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Address
Type: AD01
New address: Seneca House Amy Johnson Way Blackpool FY4 2FF
Change date: 2021-06-14
Old address: Adelphi Chambers 30 Hoghton Street Southport Merseyside PR9 0NZ England
Documents
Confirmation statement with updates
Date: 20 Jul 2020
Action Date: 18 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-18
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-18
Documents
Accounts with accounts type total exemption full
Date: 08 Apr 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Capital allotment shares
Date: 08 Apr 2019
Action Date: 30 Sep 2018
Category: Capital
Type: SH01
Capital : 10,000 GBP
Date: 2018-09-30
Documents
Confirmation statement with updates
Date: 23 Jul 2018
Action Date: 18 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-18
Documents
Change account reference date company current extended
Date: 15 May 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
New date: 2018-09-30
Made up date: 2018-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 24 Oct 2017
Action Date: 17 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 108731430001
Charge creation date: 2017-10-17
Documents
Some Companies
CHAPLIN COMPUTER CONSULTANTS LIMITED
BURLTON HALL,SHREWSBURY,SY4 5SX
Number: | 05584601 |
Status: | ACTIVE |
Category: | Private Limited Company |
CIS PARTNERSHIP LIMITED IN LIMITED PARTNERSHIP WITH LASHA GVINIANDZE
37 LOMBARD STREET,,EC3V 9BQ
Number: | LP010682 |
Status: | ACTIVE |
Category: | Limited Partnership |
145 WORTHING ROAD,LITTLEHAMPTON,BN16 3PR
Number: | 09923485 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCCLURE TIMBER SUPPLIES LIMITED
MANSFIELD ROAD,SHEFFIELD,S26 5PQ
Number: | 01239215 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTNERS GROUP ACCESS 369 L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL008706 |
Status: | ACTIVE |
Category: | Limited Partnership |
30 FRANKLYN ROAD,LONDON,NW10 9TE
Number: | 09253758 |
Status: | ACTIVE |
Category: | Private Limited Company |