Advanced company searchLink opens in new window

6 MONMOUTH PLACE RESIDENTS ASSOCIATION LIMITED

Company number 03022534

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)
27 Dec 2023 RP05 Registered office address changed to PO Box 4385, 03022534 - Companies House Default Address, Cardiff, CF14 8LH on 27 December 2023
19 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
28 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
30 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
30 Mar 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
30 Mar 2021 AD01 Registered office address changed from Symon Smith and Partners Ltd 277-281 Oxford Street London W1C 2DL England to 344-354 Gray's Inn Road London WC1X 8BP on 30 March 2021
29 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
04 May 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
04 May 2020 AD01 Registered office address changed from 5 Westmont Court Monmouth Road London W2 4UU to Symon Smith and Partners Ltd 277-281 Oxford Street London W1C 2DL on 4 May 2020
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
24 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
10 Sep 2018 AA Micro company accounts made up to 31 December 2017
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with updates
29 Jan 2018 AA01 Previous accounting period extended from 31 July 2017 to 31 December 2017
03 May 2017 AA Total exemption full accounts made up to 31 July 2016
03 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
25 Nov 2016 AP01 Appointment of Nahid Poorsalehi as a director on 21 October 2016
24 Nov 2016 TM01 Termination of appointment of Susan Jane Douglas as a director on 21 October 2016
24 Nov 2016 AP01 Appointment of Nainid Poorsalehi as a director on 21 October 2016
  • ANNOTATION Rectified AP01 was removed from the public register on 26/01/2017 as it was invalid or ineffective.
08 Apr 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 4
21 Mar 2016 AA Total exemption full accounts made up to 31 July 2015
08 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4
26 Nov 2014 AA Total exemption full accounts made up to 31 July 2014