Advanced company searchLink opens in new window

MONARCH HOLDINGS LIMITED

Company number 01165001

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jul 2015 CH01 Director's details changed for Mr Richard Cal Perlhagen on 29 June 2015
02 Jul 2015 AP03 Appointment of Mr Andrew Lingard as a secretary on 1 June 2015
25 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 50,001
  • ANNOTATION Clarification a second filed AR01 was regisered on 10/03/2016
12 Jun 2015 AA Group of companies' accounts made up to 31 October 2014
30 Apr 2015 TM01 Termination of appointment of Philip Nathan Boggon as a director on 30 April 2015
21 Apr 2015 AP01 Appointment of Mr Richard Cal Perlhagen as a director on 16 April 2015
21 Apr 2015 AP01 Appointment of Mr Nathaniel Jerome Meyohas as a director on 16 April 2015
21 Apr 2015 TM01 Termination of appointment of Graham Atkinson as a director on 31 December 2014
09 Jan 2015 AP01 Appointment of Mr Marc Meyohas as a director on 2 January 2015
09 Jan 2015 TM01 Termination of appointment of Andrew Charles Lavery as a director on 2 January 2015
09 Jan 2015 AP01 Appointment of Mr Barry Graham Kirk Nightingale as a director on 2 January 2015
19 Nov 2014 SH01 Statement of capital following an allotment of shares on 24 October 2014
  • GBP 50,001
19 Nov 2014 SH08 Change of share class name or designation
19 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ New share class created and issued 24/10/2014
12 Nov 2014 TM02 Termination of appointment of John Marray as a secretary on 10 November 2014
03 Nov 2014 MR01 Registration of charge 011650010002, created on 24 October 2014
30 Oct 2014 MR01 Registration of charge 011650010001, created on 24 October 2014
20 Aug 2014 TM01 Termination of appointment of David Iain Rawlinson as a director on 20 August 2014
13 Aug 2014 TM01 Termination of appointment of Michael John Adams as a director on 6 August 2014
30 Jun 2014 AP01 Appointment of Mr Andrew Charles Lavery as a director
26 Jun 2014 AP01 Appointment of Mr Philip Nathan Boggon as a director
26 Jun 2014 AP01 Appointment of Mr Michael John Adams as a director
26 Jun 2014 AP01 Appointment of Mr Andrew John Swaffield as a director
20 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
  • GBP 50,000