MONSON CORNER MANAGEMENT LIMITED

05149893
NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3BF

Documents

Documents
Date Category Description Pages
15 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Feb 2024 accounts Annual Accounts 3 Buy now
15 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
05 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Nov 2022 accounts Annual Accounts 3 Buy now
09 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Feb 2022 accounts Annual Accounts 3 Buy now
09 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Feb 2021 accounts Annual Accounts 3 Buy now
10 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Mar 2020 officers Termination of appointment of director (Jonathan Martin Edwards) 1 Buy now
10 Mar 2020 officers Appointment of director (Michael James Ferry) 2 Buy now
06 Mar 2020 accounts Annual Accounts 3 Buy now
11 Jul 2019 officers Termination of appointment of director (Linda Eskdale) 1 Buy now
11 Jul 2019 officers Appointment of director (Mr Jonathan Martin Edwards) 2 Buy now
10 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Mar 2019 accounts Annual Accounts 2 Buy now
10 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2018 officers Appointment of corporate secretary (Cosec Management Services Limited) 2 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2018 officers Termination of appointment of secretary (Simon James Elkington) 1 Buy now
14 Nov 2017 accounts Annual Accounts 3 Buy now
09 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Mar 2017 accounts Annual Accounts 3 Buy now
09 Jun 2016 annual-return Annual Return 4 Buy now
22 Mar 2016 accounts Annual Accounts 3 Buy now
06 Jul 2015 annual-return Annual Return 4 Buy now
28 Dec 2014 accounts Annual Accounts 5 Buy now
23 Jun 2014 annual-return Annual Return 4 Buy now
09 Jan 2014 accounts Annual Accounts 5 Buy now
17 Jun 2013 annual-return Annual Return 4 Buy now
27 Sep 2012 accounts Annual Accounts 5 Buy now
15 Jun 2012 annual-return Annual Return 4 Buy now
29 Sep 2011 accounts Annual Accounts 6 Buy now
10 Jun 2011 annual-return Annual Return 4 Buy now
09 Aug 2010 accounts Annual Accounts 7 Buy now
09 Jun 2010 annual-return Annual Return 4 Buy now
08 Apr 2010 officers Termination of appointment of director (Graham Longhurst) 2 Buy now
08 Apr 2010 officers Appointment of director (Linda Eskdale) 3 Buy now
13 Nov 2009 accounts Annual Accounts 5 Buy now
09 Jun 2009 annual-return Return made up to 09/06/09; full list of members 4 Buy now
09 Jun 2009 address Location of register of members 1 Buy now
01 Oct 2008 officers Appointment terminated secretary june longhurst 1 Buy now
01 Oct 2008 officers Secretary appointed simon james elkington 2 Buy now
29 Sep 2008 address Registered office changed on 29/09/2008 from lyndale house ervington court meridian business park leicester LE19 1WL 1 Buy now
15 Sep 2008 accounts Annual Accounts 4 Buy now
27 Jun 2008 annual-return Return made up to 09/06/08; full list of members 4 Buy now
11 Feb 2008 accounts Annual Accounts 4 Buy now
13 Aug 2007 annual-return Return made up to 09/06/07; full list of members 3 Buy now
29 Sep 2006 accounts Annual Accounts 5 Buy now
22 Jun 2006 annual-return Return made up to 09/06/06; full list of members 3 Buy now
02 Feb 2006 accounts Annual Accounts 1 Buy now
24 Nov 2005 capital Ad 01/10/04--------- £ si 3@1 2 Buy now
24 Nov 2005 capital Ad 05/11/04--------- £ si 2@1 2 Buy now
24 Nov 2005 capital Ad 10/03/05--------- £ si 1@1 2 Buy now
28 Oct 2005 annual-return Return made up to 09/06/05; full list of members 6 Buy now
27 Sep 2005 address Registered office changed on 27/09/05 from: 153 burton road lincoln LN1 3LW 1 Buy now
01 Oct 2004 officers Secretary resigned 1 Buy now
01 Oct 2004 officers Director resigned 1 Buy now
20 Sep 2004 officers New director appointed 2 Buy now
20 Sep 2004 officers New secretary appointed 2 Buy now
02 Sep 2004 address Registered office changed on 02/09/04 from: 16 st john street london EC1M 4NT 1 Buy now
09 Jun 2004 incorporation Incorporation Company 14 Buy now