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

Monteagle Homes Limited

Documents

Total Documents104
Total Pages469

Filing History

10 July 2023Confirmation statement made on 6 July 2023 with no updates
9 May 2023Micro company accounts made up to 31 March 2023
8 August 2022Confirmation statement made on 6 July 2022 with no updates
25 April 2022Micro company accounts made up to 31 March 2022
6 July 2021Confirmation statement made on 6 July 2021 with no updates
13 April 2021Micro company accounts made up to 31 March 2021
22 September 2020Micro company accounts made up to 31 March 2020
6 July 2020Confirmation statement made on 6 July 2020 with no updates
2 August 2019Micro company accounts made up to 31 March 2019
12 July 2019Confirmation statement made on 6 July 2019 with no updates
9 July 2018Micro company accounts made up to 31 March 2018
9 July 2018Confirmation statement made on 6 July 2018 with no updates
29 August 2017Micro company accounts made up to 31 March 2017
29 August 2017Micro company accounts made up to 31 March 2017
22 July 2017Confirmation statement made on 6 July 2017 with no updates
22 July 2017Confirmation statement made on 6 July 2017 with no updates
22 July 2016Accounts for a dormant company made up to 31 March 2016
22 July 2016Accounts for a dormant company made up to 31 March 2016
7 July 2016Confirmation statement made on 6 July 2016 with updates
7 July 2016Confirmation statement made on 6 July 2016 with updates
10 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
10 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
10 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
29 June 2015Accounts for a dormant company made up to 31 March 2015
29 June 2015Accounts for a dormant company made up to 31 March 2015
31 December 2014Total exemption small company accounts made up to 31 March 2014
31 December 2014Total exemption small company accounts made up to 31 March 2014
13 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 100
13 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 100
13 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-13
  • GBP 100
24 December 2013Total exemption small company accounts made up to 31 March 2013
24 December 2013Total exemption small company accounts made up to 31 March 2013
2 August 2013Registered office address changed from Po Box 4406 15 Meriden Avenue Stourbridge West Midlands DY8 4WF on 2 August 2013
2 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
2 August 2013Registered office address changed from Po Box 4406 15 Meriden Avenue Stourbridge West Midlands DY8 4WF on 2 August 2013
2 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
2 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
2 August 2013Registered office address changed from Po Box 4406 15 Meriden Avenue Stourbridge West Midlands DY8 4WF on 2 August 2013
4 January 2013Total exemption small company accounts made up to 31 March 2012
4 January 2013Total exemption small company accounts made up to 31 March 2012
1 September 2012Annual return made up to 6 July 2012 with a full list of shareholders
1 September 2012Annual return made up to 6 July 2012 with a full list of shareholders
1 September 2012Annual return made up to 6 July 2012 with a full list of shareholders
25 November 2011Total exemption full accounts made up to 31 March 2011
25 November 2011Total exemption full accounts made up to 31 March 2011
6 August 2011Annual return made up to 6 July 2011 with a full list of shareholders
6 August 2011Annual return made up to 6 July 2011 with a full list of shareholders
6 August 2011Annual return made up to 6 July 2011 with a full list of shareholders
2 November 2010Total exemption full accounts made up to 31 March 2009
2 November 2010Total exemption full accounts made up to 31 March 2010
2 November 2010Total exemption full accounts made up to 31 March 2009
2 November 2010Total exemption full accounts made up to 31 March 2010
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
8 July 2010Director's details changed for Paul Wootton on 5 July 2010
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
8 July 2010Annual return made up to 6 July 2010 with a full list of shareholders
8 July 2010Director's details changed for Paul Wootton on 5 July 2010
8 July 2010Director's details changed for Paul Wootton on 5 July 2010
22 June 2010Compulsory strike-off action has been discontinued
22 June 2010Compulsory strike-off action has been discontinued
21 June 2010Total exemption full accounts made up to 31 March 2008
21 June 2010Total exemption full accounts made up to 31 March 2008
26 May 2010Compulsory strike-off action has been suspended
26 May 2010Compulsory strike-off action has been suspended
20 April 2010First Gazette notice for compulsory strike-off
20 April 2010First Gazette notice for compulsory strike-off
12 July 2009Return made up to 06/07/09; full list of members
12 July 2009Return made up to 06/07/09; full list of members
2 February 2009Total exemption full accounts made up to 31 March 2007
2 February 2009Total exemption full accounts made up to 31 March 2007
14 July 2008Director's change of particulars / paul wootton / 25/03/2007
14 July 2008Return made up to 06/07/08; full list of members
14 July 2008Secretary's change of particulars / julie wootton / 25/03/2007
14 July 2008Secretary's change of particulars / julie wootton / 25/03/2007
14 July 2008Director's change of particulars / paul wootton / 25/03/2007
14 July 2008Return made up to 06/07/08; full list of members
16 May 2008Total exemption full accounts made up to 31 March 2006
16 May 2008Total exemption full accounts made up to 31 March 2006
18 August 2007Return made up to 06/07/07; no change of members
  • 363(287) ‐ Registered office changed on 18/08/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
18 August 2007Return made up to 06/07/07; no change of members
  • 363(287) ‐ Registered office changed on 18/08/07
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 August 2006Return made up to 06/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 August 2006Return made up to 06/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 March 2006Ad 08/03/06--------- £ si 99@1=99 £ ic 1/100
22 March 2006Ad 08/03/06--------- £ si 99@1=99 £ ic 1/100
22 March 2006New director appointed
22 March 2006New director appointed
14 March 2006Accounting reference date shortened from 31/07/06 to 31/03/06
14 March 2006Director resigned
14 March 2006Secretary resigned;director resigned
14 March 2006Registered office changed on 14/03/06 from: 6-10 george street snow hill wolverhampton west midlands WV2 4DN
14 March 2006New secretary appointed
14 March 2006Secretary resigned;director resigned
14 March 2006Director resigned
14 March 2006New secretary appointed
14 March 2006Accounting reference date shortened from 31/07/06 to 31/03/06
14 March 2006Registered office changed on 14/03/06 from: 6-10 george street snow hill wolverhampton west midlands WV2 4DN
15 October 2005Particulars of mortgage/charge
15 October 2005Particulars of mortgage/charge
15 October 2005Particulars of mortgage/charge
15 October 2005Particulars of mortgage/charge
15 October 2005Particulars of mortgage/charge
15 October 2005Particulars of mortgage/charge
6 July 2005Incorporation
6 July 2005Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed