Download leads from Nexok and grow your business. Find out more

Monsell Court Management Company Limited

Documents

Total Documents178
Total Pages785

Filing History

9 January 2024Secretary's details changed for Crabtree Pm Limited on 4 January 2024
7 November 2023Confirmation statement made on 6 November 2023 with updates
13 September 2023Secretary's details changed for Crabtree Pm Limited on 13 September 2023
12 September 2023Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 12 September 2023
20 March 2023Total exemption full accounts made up to 31 December 2022
7 February 2023Appointment of Ms Suzanne Elizabeth Hobson as a director on 1 February 2023
4 January 2023Termination of appointment of Clare Adam as a director on 4 January 2023
4 January 2023Termination of appointment of Elizabeth Rayner Scott Walton as a director on 4 January 2023
9 November 2022Termination of appointment of Charles Ward as a director on 26 October 2022
7 November 2022Confirmation statement made on 6 November 2022 with no updates
31 May 2022Total exemption full accounts made up to 31 December 2021
8 November 2021Confirmation statement made on 6 November 2021 with no updates
30 September 2021Total exemption full accounts made up to 31 December 2020
6 November 2020Confirmation statement made on 6 November 2020 with no updates
4 August 2020Accounts for a dormant company made up to 31 December 2019
25 November 2019Termination of appointment of David John Rowley as a director on 25 November 2019
25 November 2019Appointment of Ms Elizabeth Rayner Scott Walton as a director on 18 November 2019
8 November 2019Confirmation statement made on 6 November 2019 with no updates
12 September 2019Accounts for a dormant company made up to 31 December 2018
15 November 2018Confirmation statement made on 6 November 2018 with updates
28 September 2018Total exemption full accounts made up to 31 December 2017
11 January 2018Director's details changed for David John Rowley on 11 January 2018
11 January 2018Director's details changed for Ms Tamara Virginia Cizeika on 11 January 2018
11 January 2018Director's details changed for Mr Matthew Sherman on 11 January 2018
11 January 2018Director's details changed for Mr Charles Ward on 11 January 2018
11 January 2018Director's details changed for Miss Clare Adam on 11 January 2018
10 November 2017Confirmation statement made on 6 November 2017 with no updates
10 November 2017Confirmation statement made on 6 November 2017 with no updates
18 October 2017Total exemption full accounts made up to 31 December 2016
18 October 2017Total exemption full accounts made up to 31 December 2016
10 November 2016Confirmation statement made on 6 November 2016 with updates
10 November 2016Confirmation statement made on 6 November 2016 with updates
28 September 2016Total exemption full accounts made up to 31 December 2015
28 September 2016Total exemption full accounts made up to 31 December 2015
18 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 11
18 December 2015Termination of appointment of Kelly Hobbs as a secretary on 1 September 2015
18 December 2015Termination of appointment of Kelly Hobbs as a secretary on 1 September 2015
18 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 11
18 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 11
18 December 2015Termination of appointment of Kelly Hobbs as a secretary on 1 September 2015
22 September 2015Total exemption small company accounts made up to 31 December 2014
22 September 2015Total exemption small company accounts made up to 31 December 2014
20 January 2015Termination of appointment of Rachel Sherman as a director on 3 December 2014
20 January 2015Termination of appointment of Rachel Sherman as a director on 3 December 2014
20 January 2015Termination of appointment of Rachel Sherman as a director on 3 December 2014
7 January 2015Appointment of Mr Charles Ward as a director on 1 January 2015
7 January 2015Appointment of Mr Charles Ward as a director on 1 January 2015
7 January 2015Appointment of Mr Charles Ward as a director on 1 January 2015
5 January 2015Appointment of Mr Matthew Sherman as a director on 3 December 2014
5 January 2015Appointment of Mr Matthew Sherman as a director on 3 December 2014
5 January 2015Appointment of Mr Matthew Sherman as a director on 3 December 2014
10 November 2014Director's details changed for Rachel Sherman on 10 November 2014
10 November 2014Secretary's details changed for Crabtree Pm Limited on 10 November 2014
10 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10
10 November 2014Secretary's details changed for Crabtree Pm Limited on 10 November 2014
10 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10
10 November 2014Director's details changed for Rachel Sherman on 10 November 2014
10 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 10
6 September 2014Total exemption full accounts made up to 31 December 2013
6 September 2014Total exemption full accounts made up to 31 December 2013
20 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 10
20 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 10
20 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 10
30 September 2013Total exemption small company accounts made up to 31 December 2012
30 September 2013Total exemption small company accounts made up to 31 December 2012
9 November 2012Annual return made up to 6 November 2012 with a full list of shareholders
9 November 2012Annual return made up to 6 November 2012 with a full list of shareholders
9 November 2012Annual return made up to 6 November 2012 with a full list of shareholders
11 September 2012Total exemption full accounts made up to 31 December 2011
11 September 2012Total exemption full accounts made up to 31 December 2011
7 December 2011Annual return made up to 6 November 2011 with a full list of shareholders
7 December 2011Annual return made up to 6 November 2011 with a full list of shareholders
7 December 2011Annual return made up to 6 November 2011 with a full list of shareholders
28 September 2011Total exemption small company accounts made up to 31 December 2010
28 September 2011Total exemption small company accounts made up to 31 December 2010
16 March 2011Appointment of Kelly Hobbs as a secretary
16 March 2011Appointment of Kelly Hobbs as a secretary
16 March 2011Termination of appointment of Terence White as a secretary
16 March 2011Termination of appointment of Terence White as a secretary
9 March 2011Appointment of David John Rowley as a director
9 March 2011Appointment of David John Rowley as a director
29 November 2010Annual return made up to 6 November 2010 with a full list of shareholders
29 November 2010Annual return made up to 6 November 2010 with a full list of shareholders
29 November 2010Annual return made up to 6 November 2010 with a full list of shareholders
22 November 2010Secretary's details changed for Terence Robert White on 1 October 2010
22 November 2010Secretary's details changed for Terence Robert White on 1 October 2010
22 November 2010Secretary's details changed for Terence Robert White on 1 October 2010
24 September 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010
24 September 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010
21 May 2010Total exemption full accounts made up to 31 December 2009
21 May 2010Total exemption full accounts made up to 31 December 2009
26 January 2010Annual return made up to 6 November 2009 with a full list of shareholders
26 January 2010Annual return made up to 6 November 2009 with a full list of shareholders
26 January 2010Annual return made up to 6 November 2009 with a full list of shareholders
29 October 2009Total exemption full accounts made up to 31 December 2008
29 October 2009Total exemption full accounts made up to 31 December 2008
21 December 2008Return made up to 06/11/08; no change of members
21 December 2008Return made up to 06/11/08; no change of members
5 December 2008Secretary's change of particulars / crabtree property management LIMITED / 14/05/2008
5 December 2008Secretary's change of particulars / crabtree property management LIMITED / 14/05/2008
30 June 2008Appointment terminated director kirren sandhu
30 June 2008Appointment terminated director kirren sandhu
20 June 2008Director appointed clare adam
20 June 2008Director appointed clare adam
23 May 2008Registered office changed on 23/05/2008 from hathaway house popes drive london N3 1QF
23 May 2008Registered office changed on 23/05/2008 from hathaway house popes drive london N3 1QF
14 April 2008Total exemption full accounts made up to 31 December 2007
14 April 2008Total exemption full accounts made up to 31 December 2007
2 April 2008Registered office changed on 02/04/2008 from hathaway house popes drive N3 1QF
2 April 2008Appointment terminated secretary sylvia mutevelian
2 April 2008Registered office changed on 02/04/2008 from hathaway house popes drive N3 1QF
2 April 2008Secretary appointed terence robert white
2 April 2008Secretary appointed crabtree property management LIMITED
2 April 2008Secretary appointed crabtree property management LIMITED
2 April 2008Secretary appointed terence robert white
2 April 2008Appointment terminated secretary sylvia mutevelian
29 November 2007Return made up to 06/11/07; full list of members
  • 363(287) ‐ Registered office changed on 29/11/07
29 November 2007Return made up to 06/11/07; full list of members
  • 363(287) ‐ Registered office changed on 29/11/07
18 May 2007Total exemption full accounts made up to 31 December 2006
18 May 2007Total exemption full accounts made up to 31 December 2006
9 December 2006Return made up to 06/11/06; full list of members
9 December 2006Return made up to 06/11/06; full list of members
20 November 2006New director appointed
20 November 2006New director appointed
15 May 2006Total exemption full accounts made up to 31 December 2005
15 May 2006Total exemption full accounts made up to 31 December 2005
17 November 2005Return made up to 06/11/05; full list of members
17 November 2005Return made up to 06/11/05; full list of members
13 September 2005New director appointed
13 September 2005Director resigned
13 September 2005Director resigned
13 September 2005New director appointed
3 June 2005Total exemption full accounts made up to 31 December 2004
3 June 2005Total exemption full accounts made up to 31 December 2004
24 November 2004Total exemption full accounts made up to 31 December 2003
24 November 2004Total exemption full accounts made up to 31 December 2003
19 November 2004Return made up to 06/11/04; full list of members
19 November 2004Return made up to 06/11/04; full list of members
23 July 2004Director resigned
23 July 2004Director resigned
23 July 2004Director resigned
23 July 2004Director resigned
18 November 2003Return made up to 06/11/03; full list of members
18 November 2003Return made up to 06/11/03; full list of members
24 May 2003Full accounts made up to 31 December 2002
24 May 2003Full accounts made up to 31 December 2002
5 December 2002Return made up to 06/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
5 December 2002Return made up to 06/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
25 November 2002Secretary resigned
25 November 2002Secretary resigned
14 November 2002Accounting reference date extended from 30/11/02 to 31/12/02
14 November 2002Accounting reference date extended from 30/11/02 to 31/12/02
18 June 2002New secretary appointed
18 June 2002Registered office changed on 18/06/02 from: northhumberland house 303 high holborn london WC1V 7JZ
18 June 2002New secretary appointed
18 June 2002Secretary resigned
18 June 2002Secretary resigned
18 June 2002Registered office changed on 18/06/02 from: northhumberland house 303 high holborn london WC1V 7JZ
26 April 2002New secretary appointed;new director appointed
26 April 2002New secretary appointed;new director appointed
26 February 2002New director appointed
26 February 2002New director appointed
26 February 2002New director appointed
26 February 2002New director appointed
19 December 2001Director resigned
19 December 2001Secretary resigned;director resigned
19 December 2001New secretary appointed
19 December 2001New director appointed
19 December 2001Registered office changed on 19/12/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
19 December 2001Secretary resigned;director resigned
19 December 2001New secretary appointed
19 December 2001Registered office changed on 19/12/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
19 December 2001New director appointed
19 December 2001Director resigned
4 December 2001Company name changed caldelin flat management LIMITED\certificate issued on 04/12/01
4 December 2001Company name changed caldelin flat management LIMITED\certificate issued on 04/12/01
6 November 2001Incorporation
6 November 2001Incorporation
Sign up now to grow your client base. Plans & Pricing