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

Munday Properties Limited

Documents

Total Documents81
Total Pages369

Filing History

30 October 2023Registration of charge 070987340002, created on 20 October 2023
27 October 2023Registration of charge 070987340001, created on 26 October 2023
22 September 2023Total exemption full accounts made up to 31 December 2022
4 July 2023Director's details changed for Mr Nicholas Peter Munday on 20 June 2023
4 July 2023Confirmation statement made on 20 June 2023 with no updates
27 September 2022Total exemption full accounts made up to 31 December 2021
13 July 2022Confirmation statement made on 20 June 2022 with updates
12 July 2022Cessation of Nicholas Peter Munday as a person with significant control on 20 June 2022
12 July 2022Cessation of Christopher James Munday as a person with significant control on 20 June 2022
12 July 2022Notification of Munday Holdings Limited as a person with significant control on 20 June 2022
9 May 2022Termination of appointment of Carol Ann Munday as a director on 9 May 2022
5 May 2022Termination of appointment of Peter Grant Tough as a director on 4 May 2022
9 December 2021Confirmation statement made on 8 December 2021 with no updates
28 September 2021Total exemption full accounts made up to 31 December 2020
10 December 2020Confirmation statement made on 8 December 2020 with no updates
7 December 2020Registered 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 2020Total exemption full accounts made up to 31 December 2019
9 December 2019Confirmation statement made on 8 December 2019 with no updates
30 September 2019Total exemption full accounts made up to 31 December 2018
11 December 2018Confirmation statement made on 8 December 2018 with no updates
25 July 2018Registered 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 2018Total exemption full accounts made up to 31 December 2017
18 December 2017Confirmation statement made on 8 December 2017 with no updates
18 December 2017Confirmation statement made on 8 December 2017 with no updates
3 May 2017Total exemption full accounts made up to 31 December 2016
3 May 2017Total exemption full accounts made up to 31 December 2016
14 December 2016Confirmation statement made on 8 December 2016 with updates
14 December 2016Confirmation statement made on 8 December 2016 with updates
21 July 2016Total exemption small company accounts made up to 31 December 2015
21 July 2016Total exemption small company accounts made up to 31 December 2015
23 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
23 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
23 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
26 May 2015Appointment of Mr Nicholas Peter Munday as a director on 12 February 2015
26 May 2015Appointment of Mr Nicholas Peter Munday as a director on 12 February 2015
17 May 2015Statement of capital following an allotment of shares on 28 February 2015
  • GBP 100
17 May 2015Statement of capital following an allotment of shares on 28 February 2015
  • GBP 100
16 May 2015Company name changed munday properties (rainham) LIMITED\certificate issued on 16/05/15
  • RES15 ‐ Change company name resolution on 2015-02-27
16 May 2015Company name changed munday properties (rainham) LIMITED\certificate issued on 16/05/15
  • RES15 ‐ Change company name resolution on 2015-02-27
16 May 2015Change of name notice
16 May 2015Change of name notice
28 April 2015Accounts for a dormant company made up to 31 December 2014
28 April 2015Accounts for a dormant company made up to 31 December 2014
24 February 2015Registered 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 2015Registered 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 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
1 April 2014Accounts for a dormant company made up to 31 December 2013
1 April 2014Accounts for a dormant company made up to 31 December 2013
23 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
23 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
23 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
20 June 2013Accounts for a dormant company made up to 31 December 2012
20 June 2013Accounts for a dormant company made up to 31 December 2012
24 December 2012Annual return made up to 8 December 2012 with a full list of shareholders
24 December 2012Annual return made up to 8 December 2012 with a full list of shareholders
24 December 2012Annual return made up to 8 December 2012 with a full list of shareholders
5 September 2012Accounts for a dormant company made up to 31 December 2011
5 September 2012Accounts for a dormant company made up to 31 December 2011
29 February 2012Statement of capital following an allotment of shares on 10 January 2012
  • GBP 2
29 February 2012Statement of capital following an allotment of shares on 10 January 2012
  • GBP 2
6 February 2012Annual return made up to 8 December 2011 with a full list of shareholders
6 February 2012Annual return made up to 8 December 2011 with a full list of shareholders
6 February 2012Annual return made up to 8 December 2011 with a full list of shareholders
1 February 2011Accounts for a dormant company made up to 31 December 2010
1 February 2011Accounts for a dormant company made up to 31 December 2010
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
4 January 2011Annual return made up to 8 December 2010 with a full list of shareholders
26 April 2010Appointment of Christopher James Munday as a director
26 April 2010Appointment of Christopher James Munday as a director
26 April 2010Appointment of Carol Ann Munday as a director
26 April 2010Appointment of Carol Ann Munday as a director
12 January 2010Appointment of Peter Grant Tough as a director
12 January 2010Appointment of Peter Grant Tough as a director
16 December 2009Termination of appointment of Barbara Kahan as a director
16 December 2009Termination of appointment of Barbara Kahan as a director
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
8 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing