Total Documents | 81 |
---|
Total Pages | 369 |
---|
30 October 2023 | Registration of charge 070987340002, created on 20 October 2023 |
---|---|
27 October 2023 | Registration of charge 070987340001, created on 26 October 2023 |
22 September 2023 | Total exemption full accounts made up to 31 December 2022 |
4 July 2023 | Director's details changed for Mr Nicholas Peter Munday on 20 June 2023 |
4 July 2023 | Confirmation statement made on 20 June 2023 with no updates |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 |
13 July 2022 | Confirmation statement made on 20 June 2022 with updates |
12 July 2022 | Cessation of Nicholas Peter Munday as a person with significant control on 20 June 2022 |
12 July 2022 | Cessation of Christopher James Munday as a person with significant control on 20 June 2022 |
12 July 2022 | Notification of Munday Holdings Limited as a person with significant control on 20 June 2022 |
9 May 2022 | Termination of appointment of Carol Ann Munday as a director on 9 May 2022 |
5 May 2022 | Termination of appointment of Peter Grant Tough as a director on 4 May 2022 |
9 December 2021 | Confirmation statement made on 8 December 2021 with no updates |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 |
10 December 2020 | Confirmation statement made on 8 December 2020 with no updates |
7 December 2020 | Registered office address changed from 50 Epping Road Toot Hill Ongar CM5 9SQ England to 35a Rowlatt Drive St. Albans AL3 4NA on 7 December 2020 |
22 September 2020 | Total exemption full accounts made up to 31 December 2019 |
9 December 2019 | Confirmation statement made on 8 December 2019 with no updates |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 |
11 December 2018 | Confirmation statement made on 8 December 2018 with no updates |
25 July 2018 | Registered office address changed from The Anglia Centre Blackwater Close Fairview Industrial Park Rainham Essex RM13 8UA to 50 Epping Road Toot Hill Ongar CM5 9SQ on 25 July 2018 |
18 July 2018 | Total exemption full accounts made up to 31 December 2017 |
18 December 2017 | Confirmation statement made on 8 December 2017 with no updates |
18 December 2017 | Confirmation statement made on 8 December 2017 with no updates |
3 May 2017 | Total exemption full accounts made up to 31 December 2016 |
3 May 2017 | Total exemption full accounts made up to 31 December 2016 |
14 December 2016 | Confirmation statement made on 8 December 2016 with updates |
14 December 2016 | Confirmation statement made on 8 December 2016 with updates |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 |
21 July 2016 | Total exemption small company accounts made up to 31 December 2015 |
23 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
26 May 2015 | Appointment of Mr Nicholas Peter Munday as a director on 12 February 2015 |
26 May 2015 | Appointment of Mr Nicholas Peter Munday as a director on 12 February 2015 |
17 May 2015 | Statement of capital following an allotment of shares on 28 February 2015
|
17 May 2015 | Statement of capital following an allotment of shares on 28 February 2015
|
16 May 2015 | Company name changed munday properties (rainham) LIMITED\certificate issued on 16/05/15
|
16 May 2015 | Company name changed munday properties (rainham) LIMITED\certificate issued on 16/05/15
|
16 May 2015 | Change of name notice |
16 May 2015 | Change of name notice |
28 April 2015 | Accounts for a dormant company made up to 31 December 2014 |
28 April 2015 | Accounts for a dormant company made up to 31 December 2014 |
24 February 2015 | Registered office address changed from College House 17 King Edwards Road Ruislip Middlesex HA4 7AE to The Anglia Centre Blackwater Close Fairview Industrial Park Rainham Essex RM13 8UA on 24 February 2015 |
24 February 2015 | Registered office address changed from College House 17 King Edwards Road Ruislip Middlesex HA4 7AE to The Anglia Centre Blackwater Close Fairview Industrial Park Rainham Essex RM13 8UA on 24 February 2015 |
16 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
1 April 2014 | Accounts for a dormant company made up to 31 December 2013 |
1 April 2014 | Accounts for a dormant company made up to 31 December 2013 |
23 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 |
20 June 2013 | Accounts for a dormant company made up to 31 December 2012 |
24 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders |
24 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders |
24 December 2012 | Annual return made up to 8 December 2012 with a full list of shareholders |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 |
29 February 2012 | Statement of capital following an allotment of shares on 10 January 2012
|
29 February 2012 | Statement of capital following an allotment of shares on 10 January 2012
|
6 February 2012 | Annual return made up to 8 December 2011 with a full list of shareholders |
6 February 2012 | Annual return made up to 8 December 2011 with a full list of shareholders |
6 February 2012 | Annual return made up to 8 December 2011 with a full list of shareholders |
1 February 2011 | Accounts for a dormant company made up to 31 December 2010 |
1 February 2011 | Accounts for a dormant company made up to 31 December 2010 |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders |
4 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders |
26 April 2010 | Appointment of Christopher James Munday as a director |
26 April 2010 | Appointment of Christopher James Munday as a director |
26 April 2010 | Appointment of Carol Ann Munday as a director |
26 April 2010 | Appointment of Carol Ann Munday as a director |
12 January 2010 | Appointment of Peter Grant Tough as a director |
12 January 2010 | Appointment of Peter Grant Tough as a director |
16 December 2009 | Termination of appointment of Barbara Kahan as a director |
16 December 2009 | Termination of appointment of Barbara Kahan as a director |
8 December 2009 | Incorporation
|
8 December 2009 | Incorporation
|
8 December 2009 | Incorporation
|