Advanced company searchLink opens in new window

3 MONMOUTH PLACE MANAGEMENT LIMITED

Company number 01874186

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)
07 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
13 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
24 Feb 2023 AD01 Registered office address changed from Unit 1B the Old Brushworks 56 Pickwick Road Corsham Wiltshire SN13 9BX to Office F1 Unit 23 Leafield Industrial Estate Corsham SN13 9RS on 24 February 2023
13 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
09 Nov 2022 CS01 Confirmation statement made on 2 October 2022 with updates
09 Nov 2022 TM01 Termination of appointment of Matthew Phelps as a director on 9 November 2022
09 Nov 2022 AP04 Appointment of Spg Property Limited as a secretary on 9 November 2022
09 Nov 2022 TM02 Termination of appointment of Pm Property Services (Wessex) Ltd as a secretary on 8 November 2022
23 Aug 2022 AD01 Registered office address changed from Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE England to Unit 1B the Old Brushworks 56 Pickwick Road Corsham Wiltshire SN13 9BX on 23 August 2022
28 Mar 2022 AA Accounts for a dormant company made up to 31 March 2021
21 Mar 2022 AP04 Appointment of Pm Property Services (Wessex) Ltd as a secretary on 21 March 2022
21 Mar 2022 TM02 Termination of appointment of Richard James Mills as a secretary on 21 March 2022
21 Mar 2022 AD01 Registered office address changed from Pm Property Management G/Floor Clays End Barn Newton St Loe Bath Bath and North East Somerset BA2 9DE England to Pm Property Services (Wessex) Ltd Ground Floor, Clays End Barn Newton St Loe Bath BA2 9DE on 21 March 2022
19 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
01 Apr 2021 AA Accounts for a dormant company made up to 31 March 2020
09 Nov 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
07 Oct 2020 AP01 Appointment of Mr Julian David Potts as a director on 7 October 2020
07 Oct 2020 TM01 Termination of appointment of Joyce Vera Laslett as a director on 7 October 2020
07 Oct 2020 AP01 Appointment of Mr Matthew Phelps as a director on 5 October 2020
06 Sep 2020 TM01 Termination of appointment of Lucinda Jane Bartlett as a director on 6 September 2020
06 Sep 2020 TM01 Termination of appointment of Steven William Faragher as a director on 6 September 2020
21 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
15 Oct 2019 AP03 Appointment of Mr Richard James Mills as a secretary on 10 October 2019
01 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
24 Sep 2019 AD01 Registered office address changed from Archway House Spring Gardens Road Bath BA2 6PW England to Pm Property Management G/Floor Clays End Barn Newton St Loe Bath Bath and North East Somerset BA2 9DE on 24 September 2019