Advanced company searchLink opens in new window

MONUMENT SECURITISATION (CMBS) NO.1 LIMITED

Company number 03978157

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)
02 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2014 DS01 Application to strike the company off the register
23 Jun 2014 AD01 Registered office address changed from 10 Old Jewry London EC2R 8DN on 23 June 2014
12 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 50,000
12 May 2014 AD01 Registered office address changed from C/O Ibrc Limited 10 Old Jewry London EC2R 8DN United Kingdom on 12 May 2014
02 Apr 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
02 Apr 2014 MAR Re-registration of Memorandum and Articles
02 Apr 2014 CERT10 Certificate of re-registration from Public Limited Company to Private
02 Apr 2014 RR02 Re-registration from a public company to a private limited company
25 Jun 2013 AA Accounts for a dormant company made up to 31 March 2013
08 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
06 Sep 2012 AA Accounts for a dormant company made up to 31 March 2012
08 May 2012 AR01 Annual return made up to 20 April 2012 with full list of shareholders
08 May 2012 AD01 Registered office address changed from C/O Anglo Irish Bank Corporation Limited 10 Old Jewry London EC2R 8DN on 8 May 2012
03 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
21 Apr 2011 AR01 Annual return made up to 20 April 2011 with full list of shareholders
21 Apr 2011 CH01 Director's details changed for Mr Fredrick Gordon Parker on 20 April 2011
10 Mar 2011 TM01 Termination of appointment of Alec Mitchell as a director
10 Mar 2011 AP01 Appointment of Mr James Brydie as a director
09 Mar 2011 AA01 Current accounting period extended from 30 September 2010 to 31 March 2011
20 Apr 2010 AR01 Annual return made up to 20 April 2010 with full list of shareholders
20 Apr 2010 CH03 Secretary's details changed for Mr Fredrick Gordon Parker on 20 April 2010
25 Mar 2010 AA Accounts for a dormant company made up to 30 September 2009
20 May 2009 363a Return made up to 20/04/09; full list of members