MONKS FARM ESTATES LIMITED

07827263
3 MONKS FARM COTTAGES ST. MARYS LANE UPMINSTER ESSEX RM14 3PF

Documents

Documents
Date Category Description Pages
08 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2024 accounts Annual Accounts 2 Buy now
02 Sep 2023 accounts Annual Accounts 2 Buy now
30 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jul 2022 accounts Annual Accounts 2 Buy now
20 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2021 accounts Annual Accounts 2 Buy now
11 Oct 2020 accounts Annual Accounts 2 Buy now
17 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2019 accounts Annual Accounts 2 Buy now
08 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jul 2018 accounts Annual Accounts 2 Buy now
29 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2017 accounts Annual Accounts 2 Buy now
01 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2015 accounts Annual Accounts 2 Buy now
31 Oct 2015 annual-return Annual Return 4 Buy now
20 Feb 2015 officers Termination of appointment of director (Robert Thomas Beattie) 2 Buy now
12 Feb 2015 accounts Annual Accounts 2 Buy now
12 Feb 2015 officers Change of particulars for director (Robert Thomas Beattie) 2 Buy now
12 Feb 2015 officers Change of particulars for director (Christopher James Forsyth) 2 Buy now
29 Jan 2015 annual-return Annual Return 4 Buy now
22 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Oct 2014 officers Termination of appointment of director (Stephen John Moir) 1 Buy now
22 Jun 2014 accounts Annual Accounts 2 Buy now
19 Mar 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Dec 2013 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
05 Dec 2013 officers Appointment of director (Christopher James Forsyth) 3 Buy now
05 Dec 2013 officers Appointment of director (Robert Thomas Beattie) 3 Buy now
05 Dec 2013 officers Appointment of director (Stephen Moir) 4 Buy now
05 Dec 2013 officers Termination of appointment of director (Samantha Chambers) 2 Buy now
05 Dec 2013 capital Return of Allotment of shares 4 Buy now
04 Nov 2013 annual-return Annual Return 4 Buy now
09 Oct 2013 capital Return of Allotment of shares 5 Buy now
26 Jun 2013 accounts Annual Accounts 2 Buy now
27 Feb 2013 capital Return of Allotment of shares 4 Buy now
06 Nov 2012 annual-return Annual Return 4 Buy now
14 Jun 2012 capital Return of Allotment of shares 4 Buy now
10 Jan 2012 capital Return of Allotment of shares 4 Buy now
11 Nov 2011 capital Notice of name or other designation of class of shares 2 Buy now
11 Nov 2011 capital Return of Allotment of shares 4 Buy now
11 Nov 2011 resolution Resolution 1 Buy now
11 Nov 2011 resolution Resolution 6 Buy now
28 Oct 2011 incorporation Incorporation Company 19 Buy now