16 MONMOUTH ROAD LIMITED

05579511
2 TOWER HOUSE TOWER CENTRE HODDESDON ENGLAND EN11 8UR

Documents

Documents
Date Category Description Pages
22 May 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2023 accounts Annual Accounts 4 Buy now
03 Nov 2023 confirmation-statement Confirmation Statement With No Updates 2 Buy now
03 Nov 2023 restoration Administrative Restoration Company 3 Buy now
13 Jun 2023 gazette Gazette Dissolved Compulsory 1 Buy now
07 Mar 2023 gazette Gazette Notice Compulsory 1 Buy now
01 Dec 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Nov 2022 accounts Annual Accounts 3 Buy now
29 Nov 2022 gazette Gazette Notice Compulsory 1 Buy now
22 Dec 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Dec 2021 gazette Gazette Notice Compulsory 1 Buy now
17 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Sep 2021 accounts Annual Accounts 7 Buy now
23 Dec 2020 accounts Annual Accounts 4 Buy now
30 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Oct 2020 officers Change of particulars for director (Stefano Bacci) 2 Buy now
30 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2019 accounts Annual Accounts 6 Buy now
03 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 7 Buy now
24 Nov 2017 officers Change of particulars for director (Stefano Bacci) 2 Buy now
24 Nov 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Nov 2017 accounts Amended Accounts 4 Buy now
29 Sep 2017 accounts Annual Accounts 2 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
21 Aug 2016 accounts Annual Accounts 9 Buy now
08 Dec 2015 annual-return Annual Return 17 Buy now
05 Nov 2015 accounts Annual Accounts 9 Buy now
29 Oct 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
26 Oct 2015 annual-return Annual Return 3 Buy now
30 Jan 2015 annual-return Annual Return 4 Buy now
30 Jan 2015 officers Termination of appointment of director (Clemens Von Schonborn) 1 Buy now
30 Jan 2015 officers Termination of appointment of secretary (Shawn Andrew Wexler) 1 Buy now
27 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Jan 2015 officers Appointment of director (Stefano Bacci) 3 Buy now
02 Dec 2014 officers Termination of appointment of director (Shawn Andrew Wexler) 1 Buy now
08 Oct 2014 accounts Annual Accounts 3 Buy now
01 Oct 2013 annual-return Annual Return 6 Buy now
04 Jun 2013 accounts Annual Accounts 4 Buy now
11 Dec 2012 officers Appointment of director (Mr Shawn Andrew Wexler) 2 Buy now
12 Nov 2012 annual-return Annual Return 4 Buy now
12 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jun 2012 accounts Annual Accounts 4 Buy now
13 Oct 2011 annual-return Annual Return 4 Buy now
05 Oct 2011 accounts Annual Accounts 4 Buy now
14 Oct 2010 annual-return Annual Return 4 Buy now
31 Aug 2010 accounts Annual Accounts 4 Buy now
12 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Feb 2010 accounts Annual Accounts 4 Buy now
06 Jan 2010 officers Change of particulars for secretary (Shawn Andrew Wexler) 1 Buy now
06 Jan 2010 officers Change of particulars for director (Clemens Von Schonborn) 2 Buy now
06 Jan 2010 annual-return Annual Return 3 Buy now
08 Oct 2008 annual-return Return made up to 30/09/08; full list of members 3 Buy now
08 Oct 2008 officers Secretary's change of particulars / shawn wexler / 01/05/2008 1 Buy now
28 Jul 2008 accounts Annual Accounts 4 Buy now
28 Jul 2008 accounts Annual Accounts 4 Buy now
15 Jan 2008 accounts Accounting reference date extended from 30/09/07 to 31/12/07 1 Buy now
04 Jan 2008 annual-return Return made up to 30/09/07; full list of members 6 Buy now
24 Mar 2007 annual-return Return made up to 30/09/06; full list of members 6 Buy now
07 Jul 2006 officers Secretary resigned 1 Buy now
07 Jul 2006 officers Director resigned 1 Buy now
05 Jun 2006 officers New secretary appointed 2 Buy now
23 May 2006 capital Ad 08/05/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
23 May 2006 officers New director appointed 2 Buy now
22 May 2006 address Registered office changed on 22/05/06 from: wells house 80 upper street islington london N1 0NU 1 Buy now
11 May 2006 change-of-name Certificate Change Of Name Company 2 Buy now
30 Sep 2005 incorporation Incorporation Company 14 Buy now