MONTY DON LTD
Status | ACTIVE |
Company No. | 05438504 |
Category | Private Limited Company |
Incorporated | 28 Apr 2005 |
Age | 19 years, 3 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
MONTY DON LTD is an active private limited company with number 05438504. It was incorporated 19 years, 3 months, 4 days ago, on 28 April 2005. The company address is Ivington Court Ivington Court, Leominster, HR6 0JW, Herefordshire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 09 May 2024
Action Date: 26 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-26
Documents
Accounts with accounts type dormant
Date: 17 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Termination director company with name termination date
Date: 26 Apr 2023
Action Date: 26 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alice Leyland
Termination date: 2023-04-26
Documents
Termination secretary company with name termination date
Date: 26 Apr 2023
Action Date: 26 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: @Uk Dormant Company Secretary Limited
Termination date: 2023-04-26
Documents
Notification of a person with significant control
Date: 26 Apr 2023
Action Date: 26 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sarah Don
Notification date: 2023-04-26
Documents
Confirmation statement with updates
Date: 26 Apr 2023
Action Date: 26 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-26
Documents
Cessation of a person with significant control
Date: 26 Apr 2023
Action Date: 26 Apr 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: @Uk Dormant Company Director Limited
Cessation date: 2023-04-26
Documents
Appoint person director company with name date
Date: 26 Apr 2023
Action Date: 26 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Don
Appointment date: 2023-04-26
Documents
Termination director company with name termination date
Date: 26 Apr 2023
Action Date: 26 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: @Uk Dormant Company Director Limited
Termination date: 2023-04-26
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2023
Action Date: 26 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-26
Old address: Office 9 Dalton House 60 Windsor Avenue London SW19 2RR England
New address: Ivington Court Ivington Leominster Herefordshire HR6 0JW
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2022
Action Date: 28 Nov 2022
Category: Address
Type: AD01
Change date: 2022-11-28
Old address: Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
New address: Office 9 Dalton House 60 Windsor Avenue London SW19 2RR
Documents
Accounts with accounts type dormant
Date: 28 Jul 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 02 May 2022
Action Date: 28 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-28
Documents
Accounts with accounts type dormant
Date: 14 May 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-28
Documents
Accounts with accounts type dormant
Date: 18 May 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 28 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-28
Documents
Change person director company with change date
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-25
Officer name: Mrs Alice Leyland
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2019
Action Date: 25 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-25
Old address: 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN
New address: Winnington House 2 Woodberry Grove Finchley London N12 0DR
Documents
Accounts with accounts type dormant
Date: 10 May 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 10 May 2019
Action Date: 28 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-28
Documents
Accounts with accounts type dormant
Date: 05 Jun 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2018
Action Date: 28 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-28
Documents
Appoint corporate director company with name date
Date: 05 Jun 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: @Uk Dormant Company Director Limited
Appointment date: 2018-05-29
Documents
Appoint corporate secretary company with name date
Date: 05 Jun 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: @Uk Dormant Company Secretary Limited
Appointment date: 2018-05-29
Documents
Appoint person director company with name date
Date: 05 Jun 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alice Leyland
Appointment date: 2018-05-29
Documents
Termination director company with name termination date
Date: 29 May 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alice Leyland
Termination date: 2018-05-29
Documents
Termination secretary company with name termination date
Date: 29 May 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: @Uk Dormant Company Secretary Limited
Termination date: 2018-05-29
Documents
Termination director company with name termination date
Date: 29 May 2018
Action Date: 29 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: @Uk Dormant Company Director Limited
Termination date: 2018-05-29
Documents
Change person director company with change date
Date: 11 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-01
Officer name: Mrs Alice Leyland
Documents
Accounts with accounts type dormant
Date: 20 Jun 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 28 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-28
Documents
Accounts with accounts type dormant
Date: 17 Jun 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Termination director company with name termination date
Date: 07 Jun 2016
Action Date: 19 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Donald Goodfellow
Termination date: 2016-05-19
Documents
Appoint person director company with name date
Date: 07 Jun 2016
Action Date: 19 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alice Leyland
Appointment date: 2016-05-19
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 28 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-28
Documents
Accounts with accounts type dormant
Date: 18 Jun 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 28 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-28
Documents
Accounts with accounts type dormant
Date: 18 Jun 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 28 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-28
Documents
Accounts with accounts type dormant
Date: 18 Jun 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2013
Action Date: 28 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-28
Documents
Accounts with accounts type dormant
Date: 07 Jun 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2012
Action Date: 28 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-28
Documents
Accounts with accounts type dormant
Date: 12 May 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 28 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-28
Documents
Accounts with accounts type dormant
Date: 02 Jun 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2010
Action Date: 28 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-28
Documents
Appoint person director company with name
Date: 30 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Donald Goodfellow
Documents
Accounts with accounts type dormant
Date: 05 May 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Jun 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 06 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/08; full list of members
Documents
Accounts with accounts type dormant
Date: 14 May 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 30 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/07; full list of members
Documents
Accounts with accounts type dormant
Date: 17 May 2006
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 28 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/04/06; full list of members
Documents
Some Companies
ABERDEEN PROPERTY LEASING LIMITED
ROSEMOUNT HOUSE,ABERDEEN,AB25 2YU
Number: | SC141851 |
Status: | ACTIVE |
Category: | Private Limited Company |
23A KENILWORTH GARDENS,HAYES,UB4 0AY
Number: | 09536002 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROAD HOUSE BROAD HOUSE,HATFIELD,AL9 5BG
Number: | 10632507 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDINGS ONE & TWO TRIDENT PLACE,HATFIELD,AL10 9UL
Number: | 03875000 |
Status: | ACTIVE |
Category: | Private Limited Company |
4/2 LANGTON ROAD,EDINBURGH,EH9 3BN
Number: | SC553983 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COSTA RICA BOYS PRODUCTIONS LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11675569 |
Status: | ACTIVE |
Category: | Private Limited Company |