Advanced company searchLink opens in new window

26-28 MONMOUTH STREET LIMITED

Company number 01435251

Filter by category

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)
31 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
07 Nov 2023 AP04 Appointment of Spg Property Ltd as a secretary on 7 November 2023
07 Nov 2023 TM02 Termination of appointment of Anthony Paul Mott as a secretary on 7 November 2023
07 Nov 2023 AP01 Appointment of Mr Lewis Roger Hands as a director on 7 November 2023
07 Nov 2023 AD01 Registered office address changed from 1 Belmont Bath BA1 5DZ England to Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS on 7 November 2023
27 Oct 2023 AA Micro company accounts made up to 30 September 2023
28 Jun 2023 AA Micro company accounts made up to 30 September 2022
14 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
14 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
14 Jul 2021 AA Micro company accounts made up to 30 September 2020
15 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
08 Jun 2020 AA Micro company accounts made up to 30 September 2019
02 Jan 2020 CS01 Confirmation statement made on 14 December 2019 with no updates
02 Jan 2020 AD01 Registered office address changed from 26 Monmouth Street Bath BA1 2AP Somerset BA1 2AP to 1 Belmont Bath BA1 5DZ on 2 January 2020
14 Apr 2019 AA Micro company accounts made up to 30 September 2018
15 Jan 2019 CS01 Confirmation statement made on 14 December 2018 with no updates
12 Jun 2018 AA Micro company accounts made up to 30 September 2017
09 Jan 2018 CS01 Confirmation statement made on 14 December 2017 with no updates
08 May 2017 AA Total exemption small company accounts made up to 30 September 2016
29 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
29 Dec 2016 AP01 Appointment of Mrs Jillian Michele Kemp as a director on 17 June 2016
29 Dec 2016 TM01 Termination of appointment of Keith Sydney Knight as a director on 17 June 2016
04 May 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Dec 2015 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 70