MONOGRAMS DEVELOPMENTS LIMITED

05823847
1-4 LONDON ROAD SPALDING LINCOLNSHIRE PE11 2TA

Documents

Documents
Date Category Description Pages
15 Aug 2024 accounts Annual Accounts 12 Buy now
04 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2023 accounts Annual Accounts 12 Buy now
09 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2022 accounts Annual Accounts 10 Buy now
10 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
13 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Aug 2021 accounts Annual Accounts 8 Buy now
26 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 May 2021 mortgage Statement of satisfaction of a charge 2 Buy now
26 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
26 May 2021 mortgage Statement of satisfaction of a charge 2 Buy now
26 May 2021 mortgage Statement of satisfaction of a charge 1 Buy now
25 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2020 accounts Annual Accounts 9 Buy now
29 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 May 2020 officers Change of particulars for director (Mrs Susan Diane Bowser) 2 Buy now
19 May 2020 officers Change of particulars for director (Mr Andrew Dymock Bowser) 2 Buy now
19 May 2020 officers Change of particulars for secretary (Mr Andrew Dymock Bowser) 1 Buy now
04 Oct 2019 accounts Annual Accounts 9 Buy now
22 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2019 accounts Annual Accounts 9 Buy now
22 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2017 accounts Annual Accounts 5 Buy now
25 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2016 accounts Annual Accounts 4 Buy now
31 May 2016 annual-return Annual Return 5 Buy now
17 Nov 2015 accounts Annual Accounts 4 Buy now
26 May 2015 annual-return Annual Return 5 Buy now
26 May 2015 officers Appointment of director (Mrs Susan Diane Bowser) 2 Buy now
26 May 2015 officers Termination of appointment of director (Charles Michael Bowser) 1 Buy now
03 Dec 2014 accounts Annual Accounts 4 Buy now
28 May 2014 annual-return Annual Return 5 Buy now
31 Dec 2013 accounts Annual Accounts 5 Buy now
23 May 2013 annual-return Annual Return 5 Buy now
04 Jan 2013 accounts Annual Accounts 4 Buy now
06 Jun 2012 officers Change of particulars for director (Mr Andrew Dymock Bowser) 2 Buy now
06 Jun 2012 officers Change of particulars for secretary (Mr Andrew Dymock Bowser) 2 Buy now
23 May 2012 annual-return Annual Return 5 Buy now
29 Oct 2011 accounts Annual Accounts 4 Buy now
06 Jun 2011 annual-return Annual Return 5 Buy now
26 Nov 2010 accounts Annual Accounts 4 Buy now
29 May 2010 annual-return Annual Return 5 Buy now
29 May 2010 officers Change of particulars for director (Mr Charles Michael Bowser) 2 Buy now
26 Oct 2009 accounts Annual Accounts 4 Buy now
28 Jun 2009 annual-return Return made up to 22/05/09; full list of members 3 Buy now
12 Dec 2008 accounts Annual Accounts 3 Buy now
12 Dec 2008 accounts Accounting reference date extended from 30/05/2008 to 31/05/2008 1 Buy now
04 Jul 2008 annual-return Return made up to 22/05/08; full list of members 3 Buy now
30 Jun 2008 accounts Accounting reference date shortened from 21/11/2008 to 30/05/2008 1 Buy now
20 Mar 2008 accounts Annual Accounts 5 Buy now
18 Mar 2008 accounts Prev ext from 31/05/2007 to 21/11/2007 1 Buy now
03 Sep 2007 annual-return Return made up to 22/05/07; full list of members 2 Buy now
07 Feb 2007 mortgage Particulars of mortgage/charge 4 Buy now
25 Jan 2007 mortgage Particulars of mortgage/charge 4 Buy now
25 Jan 2007 mortgage Particulars of mortgage/charge 4 Buy now
25 Jan 2007 mortgage Particulars of mortgage/charge 4 Buy now
25 Jan 2007 mortgage Particulars of mortgage/charge 4 Buy now
25 Jan 2007 mortgage Particulars of mortgage/charge 4 Buy now
28 Nov 2006 mortgage Particulars of mortgage/charge 5 Buy now
30 Oct 2006 address Registered office changed on 30/10/06 from: 23 new road spalding lincolnshire PE11 1DH 1 Buy now
30 Oct 2006 capital Ad 23/10/06--------- £ si 98@1=98 £ ic 2/100 2 Buy now
30 Oct 2006 officers New director appointed 2 Buy now
30 Oct 2006 officers New secretary appointed;new director appointed 2 Buy now
30 Oct 2006 officers Secretary resigned 1 Buy now
30 Oct 2006 officers Director resigned 1 Buy now
22 May 2006 incorporation Incorporation Company 14 Buy now