Advanced company searchLink opens in new window

THE MONARCHS (FAIRFORD LEYS) MANAGEMENT COMPANY LIMITED

Company number 04566061

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)
13 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
17 May 2023 AA Micro company accounts made up to 31 December 2022
20 Mar 2023 AP04 Appointment of Blake Property Management North as a secretary on 20 March 2023
06 Nov 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
24 Mar 2022 AP01 Appointment of Mr Christopher James Milsom as a director on 23 March 2022
07 Mar 2022 TM02 Termination of appointment of Paul Shorten as a secretary on 2 March 2022
07 Mar 2022 TM01 Termination of appointment of Paul Shorten as a director on 2 March 2022
07 Mar 2022 AA Micro company accounts made up to 31 December 2021
08 Dec 2021 AD01 Registered office address changed from 4 Sidings Court Doncaster South Yorkshire DN4 5NU England to Lawrence House James Nicolson Link Clifton Moor York YO30 4WG on 8 December 2021
05 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
09 Jul 2021 AA Micro company accounts made up to 31 December 2020
03 Dec 2020 AA Micro company accounts made up to 31 December 2019
02 Nov 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
13 Nov 2019 AD01 Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG England to 4 Sidings Court Doncaster South Yorkshire DN4 5NU on 13 November 2019
15 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with no updates
08 Feb 2019 AA Accounts for a dormant company made up to 31 December 2018
02 Oct 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
16 May 2018 TM01 Termination of appointment of Alexandra Louise Bedwin as a director on 16 May 2018
30 Jan 2018 AA Unaudited abridged accounts made up to 31 December 2017
02 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
02 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
13 Jan 2017 AD01 Registered office address changed from 2 Meadow Park Stoke Mandeville Buckinghamshire HP2 5XH to Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG on 13 January 2017
04 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
24 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Oct 2015 AR01 Annual return made up to 2 October 2015 no member list