MONOCSTUNE MEWS LIMITED - RAMSGATE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Termination date: 2023-11-12. Officer name: Matthew John Hergest. 2023-11-12 View Report
Persons with significant control. Cessation date: 2023-11-12. Psc name: Matthew John Hergest. 2023-11-12 View Report
Accounts. Accounts type total exemption full. 2023-11-12 View Report
Address. New address: 3 Monocstune Mews Monkton Ramsgate CT12 4EY. Old address: 4 Monocstune Mews Monkton Ramsgate Kent CT12 4EY England. Change date: 2023-11-12. 2023-11-12 View Report
Confirmation statement. Statement with no updates. 2023-06-27 View Report
Accounts. Accounts type total exemption full. 2022-09-10 View Report
Confirmation statement. Statement with no updates. 2022-06-22 View Report
Accounts. Accounts type total exemption full. 2021-11-01 View Report
Address. New address: 4 Monocstune Mews Monkton Ramsgate Kent CT12 4EY. Change date: 2021-11-01. Old address: Units 1 & 2 Thorley Hall Stables Thorley Bishop's Stortford Hertfordshire CM23 4BE England. 2021-11-01 View Report
Officers. Officer name: Mr Peter Read. Appointment date: 2021-10-11. 2021-10-11 View Report
Officers. Officer name: Alan Robert Carroll. Termination date: 2021-09-20. 2021-09-21 View Report
Persons with significant control. Psc name: Alan Robert Carroll. Cessation date: 2021-09-20. 2021-09-21 View Report
Confirmation statement. Statement with no updates. 2021-06-28 View Report
Accounts. Accounts type total exemption full. 2021-06-08 View Report
Confirmation statement. Statement with updates. 2020-06-24 View Report
Persons with significant control. Psc name: Neill Tickle. Notification date: 2020-04-30. 2020-04-30 View Report
Persons with significant control. Psc name: Alan Robert Carroll. Notification date: 2020-04-30. 2020-04-30 View Report
Persons with significant control. Psc name: Matthew Reavill. Notification date: 2020-04-30. 2020-04-30 View Report
Persons with significant control. Notification date: 2020-04-30. Psc name: Matthew John Hergest. 2020-04-30 View Report
Persons with significant control. Psc name: David Chamberlain. Notification date: 2020-04-30. 2020-04-30 View Report
Persons with significant control. Notification date: 2020-04-30. Psc name: Mark Cosgrave. 2020-04-30 View Report
Persons with significant control. Psc name: Toby Taylor-Brice. Notification date: 2020-04-30. 2020-04-30 View Report
Persons with significant control. Notification date: 2020-04-30. Psc name: Adam Sidders. 2020-04-30 View Report
Address. Old address: India House Hawley Street Margate Kent CT9 1PZ United Kingdom. Change date: 2020-04-30. New address: Units 1 & 2 Thorley Hall Stables Thorley Bishop's Stortford Hertfordshire CM23 4BE. 2020-04-30 View Report
Persons with significant control. Cessation date: 2020-04-27. Psc name: David Richard Pownceby. 2020-04-30 View Report
Officers. Officer name: Mr Adam Sidders. Appointment date: 2020-04-27. 2020-04-30 View Report
Officers. Termination date: 2020-04-27. Officer name: David Richard Pownceby. 2020-04-30 View Report
Officers. Officer name: Mr Toby Taylor-Brice. Appointment date: 2020-04-27. 2020-04-30 View Report
Officers. Appointment date: 2020-04-27. Officer name: Mr Mark Cosgrave. 2020-04-30 View Report
Officers. Officer name: Mr David Chamberlain. Appointment date: 2020-04-27. 2020-04-30 View Report
Officers. Appointment date: 2020-04-27. Officer name: Mr Matthew John Hergest. 2020-04-30 View Report
Officers. Appointment date: 2020-04-27. Officer name: Mr Matthew David Reavill. 2020-04-30 View Report
Officers. Officer name: Mr Alan Robert Carroll. Appointment date: 2020-04-27. 2020-04-30 View Report
Officers. Officer name: Mr Neill Tickle. Appointment date: 2020-04-27. 2020-04-30 View Report
Accounts. Accounts type dormant. 2020-04-20 View Report
Confirmation statement. Statement with no updates. 2019-07-03 View Report
Officers. Officer name: Mr David Richard Pownceby. Change date: 2019-02-28. 2019-04-12 View Report
Accounts. Accounts type dormant. 2019-02-18 View Report
Persons with significant control. Psc name: David Richard Pownceby. Notification date: 2016-06-22. 2018-08-01 View Report
Confirmation statement. Statement with no updates. 2018-07-23 View Report
Accounts. Accounts type dormant. 2018-02-15 View Report
Confirmation statement. Statement with updates. 2017-06-28 View Report
Incorporation. Incorporation company. 2016-06-22 View Report