Advanced company searchLink opens in new window

MONUMENT GOLF LIMITED

Company number 07574452

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 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Apr 2023 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2023 DS01 Application to strike the company off the register
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
05 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
23 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
26 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
25 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
21 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
29 Oct 2019 AD01 Registered office address changed from Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019
03 May 2019 AD01 Registered office address changed from Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Unit 87, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 3 May 2019
26 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
27 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
17 May 2017 AA Accounts for a dormant company made up to 31 March 2017
23 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
01 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
04 Apr 2016 CH01 Director's details changed for Mr Simon Goulding Bird on 7 October 2015
04 Apr 2016 CH03 Secretary's details changed for Mr Simon Goulding Bird on 7 October 2015
23 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
08 Sep 2015 AD01 Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW to Unit 85 Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 8 September 2015
14 Apr 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
11 Mar 2015 AA Accounts for a dormant company made up to 31 March 2014