MONRO PLANT LIMITED

05386197
14 ST CRISPIN CLOSE, WORTH, DEAL, KENT ST. CRISPIN CLOSE WORTH DEAL CT14 0FD

Documents

Documents
Date Category Description Pages
01 Apr 2025 gazette Gazette Notice Compulsory 1 Buy now
09 Sep 2024 accounts Annual Accounts 3 Buy now
09 Sep 2024 officers Change of particulars for director (Edwina Sally Morrison) 2 Buy now
09 Sep 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2023 accounts Annual Accounts 3 Buy now
22 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2022 accounts Annual Accounts 3 Buy now
24 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2021 accounts Annual Accounts 3 Buy now
16 May 2021 accounts Annual Accounts 3 Buy now
08 Jan 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
15 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Apr 2020 officers Termination of appointment of director (Hamish Mckay Morrison) 1 Buy now
04 Dec 2019 accounts Annual Accounts 2 Buy now
19 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2018 accounts Annual Accounts 2 Buy now
12 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2017 accounts Annual Accounts 2 Buy now
10 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
02 Feb 2017 officers Termination of appointment of secretary (Susan Wetenhall) 2 Buy now
14 Apr 2016 accounts Annual Accounts 3 Buy now
15 Mar 2016 annual-return Annual Return 20 Buy now
08 Jan 2016 officers Termination of appointment of director (Alistair Munro Morrison) 2 Buy now
25 Aug 2015 accounts Annual Accounts 3 Buy now
19 Jun 2015 officers Appointment of director (Edwina Sally Morrison) 3 Buy now
19 Jun 2015 officers Appointment of director (Hamish Mckay Morrison) 3 Buy now
25 Mar 2015 annual-return Annual Return 14 Buy now
23 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 Sep 2014 officers Change of particulars for secretary (Ms Susan Wetenhall) 3 Buy now
07 May 2014 accounts Annual Accounts 3 Buy now
13 Mar 2014 annual-return Annual Return 14 Buy now
09 Dec 2013 accounts Annual Accounts 3 Buy now
14 Mar 2013 annual-return Annual Return 14 Buy now
11 Dec 2012 accounts Annual Accounts 3 Buy now
13 Mar 2012 annual-return Annual Return 14 Buy now
12 Dec 2011 accounts Annual Accounts 3 Buy now
10 Mar 2011 annual-return Annual Return 13 Buy now
16 Sep 2010 accounts Annual Accounts 3 Buy now
29 Jun 2010 officers Change of particulars for secretary (Ms Susan Wetenhall) 3 Buy now
11 Mar 2010 annual-return Annual Return 13 Buy now
27 Apr 2009 accounts Annual Accounts 1 Buy now
12 Mar 2009 annual-return Return made up to 08/03/09; full list of members 5 Buy now
21 Apr 2008 accounts Annual Accounts 1 Buy now
18 Mar 2008 annual-return Return made up to 08/03/08; no change of members 6 Buy now
15 May 2007 annual-return Return made up to 08/03/07; full list of members; amend 6 Buy now
10 May 2007 accounts Annual Accounts 1 Buy now
28 Mar 2007 annual-return Return made up to 08/03/07; full list of members 6 Buy now
05 Mar 2007 change-of-name Certificate Change Of Name Company 2 Buy now
15 Nov 2006 officers Director resigned 1 Buy now
03 Jun 2006 accounts Annual Accounts 1 Buy now
03 Apr 2006 annual-return Return made up to 08/03/06; full list of members 7 Buy now
25 Aug 2005 capital Ad 05/08/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
17 Aug 2005 change-of-name Certificate Change Of Name Company 2 Buy now
02 Aug 2005 officers Director resigned 1 Buy now
02 Aug 2005 officers Secretary resigned 1 Buy now
02 Aug 2005 officers New director appointed 2 Buy now
02 Aug 2005 officers New director appointed 2 Buy now
02 Aug 2005 officers New secretary appointed 2 Buy now
02 Aug 2005 address Registered office changed on 02/08/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP 1 Buy now
08 Mar 2005 incorporation Incorporation Company 16 Buy now