MONSON HOMES LIMITED

05880788
MONSON HOUSE MONSON WAY TUNBRIDGE WELLS KENT TN1 1LQ

Documents

Documents
Date Category Description Pages
31 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2024 officers Termination of appointment of director (Marianne Laing Ismail) 1 Buy now
20 Oct 2023 accounts Annual Accounts 17 Buy now
01 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Jul 2023 officers Appointment of director (Mr Lindsay James Todd) 2 Buy now
22 Aug 2022 accounts Annual Accounts 17 Buy now
25 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2022 officers Termination of appointment of secretary (Robert Owen Heapy) 1 Buy now
10 Jun 2022 officers Appointment of secretary (Ms Amara Jane Mckay) 2 Buy now
07 Feb 2022 mortgage Registration of a charge 34 Buy now
08 Dec 2021 officers Appointment of director (Ms Phillipa Anne Aitken) 2 Buy now
08 Dec 2021 officers Termination of appointment of director (Francis William Salway) 1 Buy now
08 Nov 2021 officers Appointment of director (Mr Francis William Salway) 2 Buy now
08 Nov 2021 officers Termination of appointment of director (Mark Davies Dickinson) 1 Buy now
04 Oct 2021 officers Termination of appointment of director (Brendan Patrick Sarsfield) 1 Buy now
16 Aug 2021 accounts Annual Accounts 17 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2021 officers Termination of appointment of director (Francis William Salway) 1 Buy now
29 Jul 2021 officers Appointment of director (Mr Iain Duncan Mcpherson) 2 Buy now
17 Aug 2020 accounts Annual Accounts 16 Buy now
22 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Oct 2019 capital Return of Allotment of shares 3 Buy now
21 Oct 2019 officers Change of particulars for director (Mrs Marianne Laing Ismail) 2 Buy now
12 Sep 2019 accounts Annual Accounts 16 Buy now
24 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jul 2019 mortgage Statement of satisfaction of a charge 4 Buy now
16 Jul 2019 mortgage Statement of satisfaction of a charge 4 Buy now
13 Jun 2019 officers Appointment of director (Mrs Marianne Ismail) 2 Buy now
10 May 2019 officers Appointment of director (Mr Brendan Patrick Sarsfield) 2 Buy now
10 May 2019 officers Appointment of director (Mr Francis William Salway) 2 Buy now
10 May 2019 officers Appointment of director (Mr Mark Davies Dickinson) 2 Buy now
10 May 2019 officers Termination of appointment of director (Robin John Tebbutt) 1 Buy now
10 May 2019 officers Termination of appointment of director (Johanna Mary Ellis) 1 Buy now
10 May 2019 officers Termination of appointment of director (Robert Owen Heapy) 1 Buy now
10 May 2019 officers Appointment of secretary (Mr Robert Owen Heapy) 2 Buy now
06 Aug 2018 accounts Annual Accounts 16 Buy now
19 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2017 accounts Annual Accounts 16 Buy now
20 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Mar 2017 capital Return of Allotment of shares 4 Buy now
09 Sep 2016 accounts Annual Accounts 16 Buy now
19 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Sep 2015 accounts Annual Accounts 15 Buy now
23 Jul 2015 annual-return Annual Return 4 Buy now
27 Mar 2015 mortgage Registration of a charge 25 Buy now
12 Feb 2015 officers Termination of appointment of director (Christine Jane Mumcuoglu) 1 Buy now
08 Sep 2014 accounts Annual Accounts 14 Buy now
21 Jul 2014 annual-return Annual Return 4 Buy now
10 Mar 2014 officers Change of particulars for director (Mr Robert Owen Heapy) 2 Buy now
13 Sep 2013 accounts Annual Accounts 13 Buy now
01 Aug 2013 officers Appointment of director (Mrs Christine Jane Mumcuoglu) 2 Buy now
01 Aug 2013 officers Appointment of director (Mrs Johanna Mary Ellis) 2 Buy now
01 Aug 2013 officers Appointment of director (Mr Robin John Tebbutt) 2 Buy now
01 Aug 2013 officers Termination of appointment of director (Francis Salway) 1 Buy now
01 Aug 2013 officers Termination of appointment of director (Alan Riddell) 1 Buy now
01 Aug 2013 officers Termination of appointment of director (Timothy Holden) 1 Buy now
01 Aug 2013 officers Termination of appointment of director (Mark Easton) 1 Buy now
19 Jul 2013 annual-return Annual Return 5 Buy now
03 Jul 2013 mortgage Registration of a charge 28 Buy now
03 Jul 2013 mortgage Registration of a charge 28 Buy now
20 Dec 2012 officers Termination of appointment of director (Nigel Cox) 1 Buy now
19 Nov 2012 officers Appointment of director (Mr Francis William Salway) 2 Buy now
01 Oct 2012 accounts Annual Accounts 12 Buy now
17 Sep 2012 officers Termination of appointment of secretary (Suzanne Twerdochlib) 1 Buy now
06 Sep 2012 officers Appointment of director (Mr Timothy Richard Holden) 2 Buy now
19 Jul 2012 annual-return Annual Return 5 Buy now
18 Nov 2011 officers Appointment of director (Mr Mark Valentine Easton) 2 Buy now
14 Nov 2011 officers Termination of appointment of director (Philip Healey) 1 Buy now
14 Nov 2011 officers Appointment of director (Mr Alan Gordon Riddell) 2 Buy now
12 Sep 2011 accounts Annual Accounts 14 Buy now
01 Aug 2011 officers Appointment of secretary (Mrs Suzanne Rose Twerdochlib) 1 Buy now
01 Aug 2011 officers Termination of appointment of secretary (Christine Mumcuoglu) 1 Buy now
19 Jul 2011 annual-return Annual Return 6 Buy now
24 Mar 2011 resolution Resolution 14 Buy now
01 Mar 2011 officers Appointment of director (Mr Robert Owen Heapy) 2 Buy now
06 Sep 2010 accounts Annual Accounts 3 Buy now
19 Jul 2010 annual-return Annual Return 5 Buy now
19 Jul 2010 officers Change of particulars for director (Philip Healey) 2 Buy now
19 Jul 2010 officers Change of particulars for director (Nigel Cox) 2 Buy now
12 Mar 2010 officers Termination of appointment of director (Jonathan Rosser) 1 Buy now
23 Sep 2009 officers Secretary's change of particulars / christine mumcuoglu / 23/09/2009 1 Buy now
27 Jul 2009 accounts Annual Accounts 3 Buy now
20 Jul 2009 annual-return Return made up to 19/07/09; full list of members 4 Buy now
21 May 2009 officers Appointment terminated director roderick johnstone 1 Buy now
29 Jul 2008 accounts Annual Accounts 3 Buy now
21 Jul 2008 annual-return Return made up to 19/07/08; full list of members 4 Buy now
15 Apr 2008 officers Director appointed roderick charles gordon johnstone 2 Buy now
10 Oct 2007 incorporation Memorandum Articles 13 Buy now
03 Oct 2007 change-of-name Certificate Change Of Name Company 2 Buy now
08 Aug 2007 officers Secretary's particulars changed 1 Buy now
07 Aug 2007 accounts Annual Accounts 3 Buy now
26 Jul 2007 annual-return Return made up to 19/07/07; full list of members 3 Buy now
24 Apr 2007 accounts Accounting reference date shortened from 31/07/07 to 31/03/07 1 Buy now
11 Apr 2007 address Registered office changed on 11/04/07 from: monson house monson way tunbridge wells kent TN1 1KQ 1 Buy now
11 Apr 2007 officers New director appointed 2 Buy now
11 Apr 2007 officers New director appointed 2 Buy now
11 Apr 2007 officers New director appointed 2 Buy now
11 Apr 2007 officers New secretary appointed 2 Buy now
27 Mar 2007 address Registered office changed on 27/03/07 from: sceptre court 40 tower hill london EC3N 4DX 1 Buy now
27 Mar 2007 officers Director resigned 1 Buy now