MONOPOLY FINANCE LIMITED
Status | ACTIVE |
Company No. | 11756674 |
Category | Private Limited Company |
Incorporated | 08 Jan 2019 |
Age | 5 years, 4 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
MONOPOLY FINANCE LIMITED is an active private limited company with number 11756674. It was incorporated 5 years, 4 months, 20 days ago, on 08 January 2019. The company address is 43 Berkeley Square, London, W1J 5AP, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 24 May 2024
Action Date: 01 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-03-01
Psc name: Ms Andrea Juniper
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2023
Action Date: 20 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-20
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 20 Jul 2022
Action Date: 20 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-20
Documents
Cessation of a person with significant control
Date: 23 Jun 2022
Action Date: 23 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-06-23
Psc name: Gregory Collier
Documents
Notification of a person with significant control
Date: 23 Jun 2022
Action Date: 14 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-06-14
Psc name: Andrea Juniper
Documents
Termination director company with name termination date
Date: 23 Jun 2022
Action Date: 23 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-23
Officer name: Gregory Collier
Documents
Termination secretary company with name termination date
Date: 23 Jun 2022
Action Date: 23 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-06-23
Officer name: Gregory Collier
Documents
Confirmation statement with no updates
Date: 28 Jan 2022
Action Date: 27 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-27
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 14 Jan 2021
Action Date: 14 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-14
Documents
Change person director company with change date
Date: 18 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-01
Officer name: Mrs Andrea Juniper
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Appoint person secretary company with name date
Date: 28 Sep 2020
Action Date: 08 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-01-08
Officer name: Mr Gregory Collier
Documents
Termination secretary company with name termination date
Date: 26 Sep 2020
Action Date: 03 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gregory Collier
Termination date: 2020-01-03
Documents
Change person director company with change date
Date: 26 Sep 2020
Action Date: 08 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gregory Coll
Change date: 2019-01-08
Documents
Appoint person director company with name date
Date: 26 Sep 2020
Action Date: 08 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-08
Officer name: Mr Gregory Coll
Documents
Termination director company with name termination date
Date: 26 Sep 2020
Action Date: 03 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-03
Officer name: Gregory Collier
Documents
Cessation of a person with significant control
Date: 26 Sep 2020
Action Date: 03 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-03
Psc name: Gregory Collier
Documents
Notification of a person with significant control
Date: 26 Sep 2020
Action Date: 08 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gregory Collier
Notification date: 2019-01-08
Documents
Appoint person secretary company with name date
Date: 26 Sep 2020
Action Date: 03 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Gregory Collier
Appointment date: 2020-01-03
Documents
Appoint person director company with name date
Date: 26 Sep 2020
Action Date: 03 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gregory Collier
Appointment date: 2020-01-03
Documents
Notification of a person with significant control
Date: 26 Sep 2020
Action Date: 03 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-01-03
Psc name: Gregory Collier
Documents
Termination director company with name termination date
Date: 26 Sep 2020
Action Date: 04 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-04
Officer name: Carolyn Emma Fleming
Documents
Cessation of a person with significant control
Date: 26 Sep 2020
Action Date: 03 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-03
Psc name: Andrea Juniper
Documents
Appoint person director company with name date
Date: 22 Sep 2020
Action Date: 04 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-04
Officer name: Ms Carolyn Emma Fleming
Documents
Notification of a person with significant control
Date: 22 Sep 2020
Action Date: 03 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrea Juniper
Notification date: 2020-01-03
Documents
Cessation of a person with significant control
Date: 22 Sep 2020
Action Date: 03 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gregory Collier
Cessation date: 2020-01-03
Documents
Termination director company with name termination date
Date: 22 Sep 2020
Action Date: 03 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gregory Collier
Termination date: 2020-01-03
Documents
Termination secretary company with name termination date
Date: 22 Sep 2020
Action Date: 03 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-01-03
Officer name: Gregory Collier
Documents
Confirmation statement with no updates
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-03
Documents
Appoint person director company with name date
Date: 03 Jan 2020
Action Date: 03 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-03
Officer name: Ms Andrea Juniper
Documents
Some Companies
BRADY BUILDING & ELECTRICAL LTD
GRANITE BUILDINGS,LIVERPOOL,L1 6AF
Number: | 11055800 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 KENTON ROAD,HARROW,HA3 0AN
Number: | 05413896 |
Status: | ACTIVE |
Category: | Private Limited Company |
374 LEY STREET,ILFORD,IG1 4AE
Number: | 06563378 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O PRICEWATERHOUSECOOPERS,8 LAGANBANK ROAD,BT1 3LR
Number: | NI034980 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 WILLOW FARM,RICKENHALL,IP22 1LQ
Number: | 07024283 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
9 GREENHILL AVENUE,OLDHAM,OL2 7NZ
Number: | 09440632 |
Status: | ACTIVE |
Category: | Private Limited Company |