Date | Description |
2024-03-13 |
delete otherexecutives Lynette Whitcombe |
2024-03-13 |
delete person Bryony Fisher |
2024-03-13 |
delete person Jessica Mathieson |
2024-03-13 |
delete person Jonathan Newbound |
2024-03-13 |
delete person Karen Pocock |
2024-03-13 |
delete person Lynette Whitcombe |
2024-03-13 |
delete person Matthew McCallum |
2024-03-13 |
insert about_pages_linkeddomain sumer.co.uk |
2024-03-13 |
insert career_pages_linkeddomain sumer.co.uk |
2024-03-13 |
insert index_pages_linkeddomain sumer.co.uk |
2024-03-13 |
insert person Helen Rowland |
2024-03-13 |
insert person Iwona Silverio |
2024-03-13 |
insert person James Starbuck |
2024-03-13 |
insert person Mollie Deighton |
2024-03-13 |
insert person Sarah Rumbold |
2024-03-13 |
update person_title Craig Hatherall: Client Portfolio Manager => Senior Client Portfolio Manager |
2023-09-22 |
delete fax 01225 472801 |
2023-09-22 |
delete fax 01225 785 521 |
2023-09-22 |
delete fax 01249766967 |
2023-09-22 |
delete fax 01458 836 811 |
2023-09-22 |
delete fax 01793 818 301 |
2023-09-22 |
delete fax 01823 462401 |
2023-09-07 |
update account_ref_day 31 => 30 |
2023-09-07 |
update account_ref_month 3 => 6 |
2023-09-07 |
update accounts_next_due_date 2023-12-31 => 2024-03-31 |
2023-08-19 |
update person_title Kathryn Akers: Personal Tax Senior Associate => Assistant Personal Tax Manager |
2023-08-19 |
update person_title Sophie Austin: Partner - HR; Partner => Partner; HR Partner |
2023-08-19 |
update person_title Zoe Alder: HR Manager => Senior HR Manager |
2023-08-08 |
update statutory_documents PREVEXT FROM 31/03/2023 TO 30/06/2023 |
2023-07-16 |
delete person Chris Clark |
2023-07-16 |
delete person Joe Whiley |
2023-06-02 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONAHANS PROFESSIONAL SERVICES LIMITED |
2023-06-02 |
update statutory_documents CESSATION OF MONAHANS GROUP LLP AS A PSC |
2023-05-04 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 24/02/2023 |
2023-04-24 |
delete otherexecutives Clare Bowen |
2023-04-24 |
delete address 5 King Street
Melksham
Wiltshire
SN12 6HB |
2023-04-24 |
delete fax 01225 790 646 |
2023-04-24 |
delete person Harry Ridout |
2023-04-24 |
delete person Mollie Deighton |
2023-04-24 |
delete person Tom Woodman |
2023-04-24 |
delete phone 01225 790 029 |
2023-04-24 |
update person_title Clare Bowen: Director => Partner |
2023-04-24 |
update person_title Henry Hockley: Senior Associate => Assistant Manager |
2023-04-24 |
update person_title Ryan Ainscow: Associate - Business Services => Assistant Manager |
2023-04-24 |
update person_title William Thomson: Assistant Manager - Audit => Audit Manager |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => SMALL |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2023-03-23 |
insert cmo Craig Cook |
2023-03-23 |
insert otherexecutives Alice Elsmore |
2023-03-23 |
insert person Alice Elsmore |
2023-03-23 |
insert person Ben Lawrence |
2023-03-23 |
insert person Bryony Fisher |
2023-03-23 |
insert person Craig Cook |
2023-03-23 |
insert person Harry Ridout |
2023-03-23 |
insert person Henry Hockley |
2023-03-23 |
insert person Julie MacLachlan |
2023-03-23 |
insert person Katie Fyall |
2023-03-23 |
insert person Katy Jenkins |
2023-03-23 |
insert person Rosie Cornock |
2023-03-23 |
insert person Stephen Clarke |
2023-03-23 |
insert person William Thomson |
2023-03-23 |
insert terms_pages_linkeddomain ico.org.uk |
2023-03-23 |
update person_title Bridget Bowen: Senior Manager; Senior Manager, Audit & Accounts => Senior Manager; Senior Accounts & Audit Manager |
2023-03-23 |
update person_title Jessica Long: Client Tax Consultant; Private Client Tax Consultant => Senior Private Client Tax Consultant |
2023-03-23 |
update person_title Paul Beecham: Insolvency Manager => Senior Manager - Insolvency |
2023-03-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22 |
2023-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/23, WITH UPDATES |
2023-02-23 |
update statutory_documents DIRECTOR APPOINTED MR NIGEL EDMUND CARR |
2023-02-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES GARE |
2023-02-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN LONGMORE |
2023-02-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON COOPER |
2023-02-19 |
insert office_emails mo..@clearlypr.co.uk |
2023-02-19 |
delete alias Monahans Audit LLP |
2023-02-19 |
delete person Olivia Adlam |
2023-02-19 |
insert alias Monahans Professional Services Limited |
2023-02-19 |
insert email mo..@clearlypr.co.uk |
2023-02-19 |
update person_title Kathryn Bridgeman: Assistant; Tax Manager => Tax Manager |
2023-02-16 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030249140001 |
2023-01-19 |
delete otherexecutives Kathryn Wellum-Kent |
2023-01-19 |
insert otherexecutives Becky Young |
2023-01-19 |
delete address Fortescue House
Court Street
Trowbridge
BA14 8FA |
2023-01-19 |
delete address Fortescue House
Trowbridge
Wiltshire
BA14 8FA |
2023-01-19 |
delete person Kathryn Wellum-Kent |
2023-01-19 |
insert address County Gate
County Way
Trowbridge
BA14 7FJ |
2023-01-19 |
insert address County Gate
County Way
Trowbridge
Wiltshire
BA14 7FJ |
2023-01-19 |
insert person Cara Mastrodomenico |
2023-01-19 |
insert person Gabrielle Trelease |
2023-01-19 |
insert person Matthew McCallum |
2023-01-19 |
update person_title Becky Young: Senior Client Portfolio Manager => Director |
2023-01-19 |
update person_title Juliet Mellues: HR Consultant => Senior HR Consultant |
2022-12-18 |
insert person Alison Dickinson |
2022-11-16 |
delete otherexecutives Stephanie Hurst |
2022-11-16 |
delete about_pages_linkeddomain clientweb.site |
2022-11-16 |
delete career_pages_linkeddomain clientweb.site |
2022-11-16 |
delete casestudy_pages_linkeddomain clientweb.site |
2022-11-16 |
delete contact_pages_linkeddomain clientweb.site |
2022-11-16 |
delete index_pages_linkeddomain clientweb.site |
2022-11-16 |
delete management_pages_linkeddomain clientweb.site |
2022-11-16 |
delete service_pages_linkeddomain clientweb.site |
2022-11-16 |
delete terms_pages_linkeddomain clientweb.site |
2022-11-16 |
update person_title Stephanie Hurst: Director => Tax Director |
2022-10-16 |
delete otherexecutives Mark Roberts |
2022-10-16 |
insert otherexecutives Carmelo Lattuca |
2022-10-16 |
delete career_pages_linkeddomain reed.co.uk |
2022-10-16 |
delete person Mark Roberts |
2022-10-16 |
insert career_pages_linkeddomain indeed.com |
2022-10-16 |
update person_title Carmelo Lattuca: Client Portfolio Manager; Senior Client Portfolio Manager => Director |
2022-09-14 |
insert otherexecutives Stephanie Hurst |
2022-09-14 |
delete address 38-42 Newport Street
Swindon
Wiltshire
SN1 3DR |
2022-09-14 |
delete address 38-42 Newport Street, Swindon SN1 3DR |
2022-09-14 |
delete service_pages_linkeddomain mudbank.uk |
2022-09-14 |
insert address Hermes House
Fire Fly Avenue
Swindon
Wiltshire
SN2 2GA |
2022-09-14 |
insert address Hermes House, Fire Fly Avenue, Swindon, SN2 2GA |
2022-09-14 |
insert person Becky Young |
2022-09-14 |
insert person Jessica Mathieson |
2022-09-14 |
insert person Kathryn Bridgeman |
2022-09-14 |
update person_title Karen Pocock: Manager; Manager, Rural & Landed Estates => Manager; Manager, Rural Business & Landed Estates |
2022-09-14 |
update person_title Stephanie Hurst: Senior Manager - Corporate Tax => Director |
2022-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAIN BLACK / 22/08/2022 |
2022-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALEXANDER GARE / 22/08/2022 |
2022-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN LONGMORE / 22/08/2022 |
2022-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JAMES TOMBS / 22/08/2022 |
2022-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK COOPER / 22/08/2022 |
2022-09-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONAHANS GROUP LLP |
2022-09-14 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MONAHANS GROUP LLP / 22/08/2022 |
2022-09-14 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/09/2022 |
2022-09-07 |
delete address 38/42 NEWPORT STREET SWINDON WILTSHIRE SN1 3DR |
2022-09-07 |
insert address HERMES HOUSE FIRE FLY AVENUE SWINDON WILTSHIRE UNITED KINGDOM SN2 2GA |
2022-09-07 |
update registered_address |
2022-08-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/08/2022 FROM
38/42 NEWPORT STREET
SWINDON
WILTSHIRE
SN1 3DR |
2022-06-11 |
delete person Richard Wright |
2022-06-11 |
delete person Tom Snelson |
2022-05-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/22, NO UPDATES |
2022-05-07 |
insert company_previous_name MHA MONAHANS LIMITED |
2022-05-07 |
update name MHA MONAHANS LIMITED => MONAHANS LIMITED |
2022-04-11 |
delete alias MHA Monahans |
2022-04-11 |
delete person David Wilce |
2022-04-11 |
delete person Laura Green |
2022-04-11 |
delete person Steve Fraser |
2022-04-11 |
delete terms_pages_linkeddomain bakertillyinternational.com |
2022-04-11 |
delete terms_pages_linkeddomain mha-uk.co.uk |
2022-04-11 |
insert service_pages_linkeddomain mudbank.uk |
2022-04-11 |
update description |
2022-04-05 |
update statutory_documents DIRECTOR APPOINTED MR JAMES ALEXANDER GARE |
2022-04-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STEVEN FRASER |
2022-04-01 |
update statutory_documents COMPANY NAME CHANGED MHA MONAHANS LIMITED
CERTIFICATE ISSUED ON 01/04/22 |
2022-02-06 |
delete personal_emails si..@monahans.co.uk |
2022-02-06 |
delete address Fortescue House, Court Street, Trowbridge, Wiltshire, BA14 8FA |
2022-02-06 |
delete address Rumwell Hall
Rumwell
Taunton
TA4 1EL |
2022-02-06 |
delete alias Monahans Financial Services Limited |
2022-02-06 |
delete email si..@monahans.co.uk |
2022-02-06 |
delete person Alicia Hooper |
2022-02-06 |
delete person Tilly Carr |
2022-02-06 |
delete registration_number 03710646 |
2022-02-06 |
delete terms_pages_linkeddomain fca.org.uk |
2022-02-06 |
delete terms_pages_linkeddomain financial-ombudsman.org.uk |
2022-02-06 |
insert address Suite B, Blackdown House
Blackbrook Park Avenue
Taunton
TA1 2PX |
2022-02-06 |
insert person Adam Lloyd |
2022-02-06 |
insert person Chris Clark |
2022-02-06 |
insert person Jessica Long |
2022-02-06 |
insert person Richard Wright |
2021-09-02 |
delete career_pages_linkeddomain indeed.com |
2021-09-02 |
delete person Sarah Pearce |
2021-09-02 |
insert career_pages_linkeddomain reed.co.uk |
2021-08-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-08-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-07-28 |
delete person David Johnson |
2021-07-28 |
delete person Holly Ayton |
2021-07-28 |
delete person Nicky Pullan |
2021-07-28 |
update person_title Carmelo Lattuca: Client Portfolio Manager => Client Portfolio Manager; Senior Client Portfolio Manager |
2021-07-28 |
update person_title Caroline Thorne: Client Portfolio Manager => Senior Client Portfolio Manager |
2021-07-28 |
update person_title Sam Dale: Client Portfolio Manager => Senior Client Portfolio Manager |
2021-07-28 |
update person_title Tom Snelson: Manager, Business Services => Client Portfolio Manager |
2021-07-14 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-05-26 |
insert career_emails re..@monahans.co.uk |
2021-05-26 |
delete career_pages_linkeddomain indeed.co.uk |
2021-05-26 |
delete career_pages_linkeddomain indeedjobs.com |
2021-05-26 |
delete casestudy_pages_linkeddomain indeed.co.uk |
2021-05-26 |
insert career_pages_linkeddomain indeed.com |
2021-05-26 |
insert career_pages_linkeddomain peoplehr.net |
2021-05-26 |
insert casestudy_pages_linkeddomain peoplehr.net |
2021-05-26 |
insert email re..@monahans.co.uk |
2021-04-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES |
2021-04-10 |
delete address Fortescue House
Trowbridge
Wiltshirep
BA14 8FA |
2021-04-10 |
delete career_pages_linkeddomain indeed.com |
2021-04-10 |
delete casestudy_pages_linkeddomain indeed.com |
2021-04-10 |
delete person Bilal Piperdy |
2021-04-10 |
delete person David Wright |
2021-04-10 |
delete person Jim Lewis |
2021-04-10 |
delete person Sally Eva |
2021-04-10 |
delete person Sue Lewis |
2021-02-15 |
delete person Kevin Kibble |
2021-02-15 |
delete person Michele Shapland |
2021-02-15 |
insert career_pages_linkeddomain indeed.com |
2021-02-15 |
insert casestudy_pages_linkeddomain indeed.com |
2021-02-15 |
insert person Paul Beecham |
2021-02-07 |
delete company_previous_name MONAHANS LEDBURY MARTIN LIMITED |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-01-16 |
insert otherexecutives Clare Bowen |
2021-01-16 |
insert otherexecutives Kathryn Wellum-Kent |
2021-01-16 |
insert otherexecutives Mark Roberts |
2021-01-16 |
delete person Dan James |
2021-01-16 |
insert person Fiona Westwood |
2021-01-16 |
update person_title Clare Bowen: Client Portfolio Manager => Client Portfolio Manager; Director |
2021-01-16 |
update person_title Kathryn Wellum-Kent: Senior Manager - Business Services => Director |
2021-01-16 |
update person_title Mark Roberts: Client Portfolio Manager => Director |
2020-12-14 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-10-06 |
delete person Sinead O'Connor |
2020-10-06 |
insert career_pages_linkeddomain indeed.co.uk |
2020-10-06 |
insert casestudy_pages_linkeddomain indeed.co.uk |
2020-10-06 |
insert person Karen Pocock |
2020-08-07 |
update person_title Caroline Thorne: Senior Manager, Business Services => Client Portfolio Manager |
2020-08-07 |
update person_title Stephanie Hurst: Corporate Tax Manager => Senior Manager - Corporate Tax |
2020-08-07 |
update person_title Sue Lewis: Manager, Business Services => Client Portfolio Manager |
2020-07-08 |
insert address 3rd Floor, 1 City Walk, Leeds, LS11 9DA |
2020-07-08 |
insert email ip..@insolvency.gsi.gov.uk |
2020-07-08 |
insert person Jenna Clark |
2020-07-08 |
insert phone 0845 602 9848 |
2020-07-08 |
insert terms_pages_linkeddomain www.gov.uk |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-02 |
delete person Stephen Fry |
2020-04-02 |
delete otherexecutives Calvin Bull |
2020-04-02 |
insert otherexecutives Lynette Whitcombe |
2020-04-02 |
delete person Calvin Bull |
2020-04-02 |
delete person Rob Watts |
2020-04-02 |
delete person Simon Alchin |
2020-04-02 |
update person_title Lynette Whitcombe: Client Portfolio Manager => Director |
2020-02-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES |
2020-02-01 |
delete person Alison Dickinson |
2020-02-01 |
insert person Bilal Piperdy |
2020-02-01 |
insert person Carmelo Lattuca |
2020-02-01 |
insert person Olivia Adlam |
2020-01-01 |
delete person Lee Cleaves |
2020-01-01 |
delete person Rory O'Donnell |
2019-12-02 |
update person_title Alison Bradshaw: Corporate Finance Senior => Manager; Corporate Finance |
2019-11-01 |
insert otherexecutives Calvin Bull |
2019-11-01 |
delete career_pages_linkeddomain indeed.co.uk |
2019-11-01 |
delete casestudy_pages_linkeddomain indeed.co.uk |
2019-11-01 |
insert person Calvin Bull |
2019-11-01 |
insert person Lee Cleaves |
2019-11-01 |
insert person Sally Eva |
2019-11-01 |
insert person Sue Lewis |
2019-11-01 |
update website_status DomainNotFound => OK |
2019-10-02 |
update website_status OK => DomainNotFound |
2019-09-02 |
update website_status DomainNotFound => OK |
2019-09-02 |
delete person Hayley Johns |
2019-09-02 |
delete person Jill Robson |
2019-09-02 |
insert career_pages_linkeddomain indeed.co.uk |
2019-09-02 |
insert casestudy_pages_linkeddomain indeed.co.uk |
2019-09-02 |
insert fax 01225 472801 |
2019-09-02 |
insert person Karen Cooper |
2019-09-02 |
insert person Nicky Pullan |
2019-09-02 |
insert person Sarah Pearce |
2019-09-02 |
insert person Tilly Carr |
2019-09-02 |
update person_title Craig Hatherall: Business Services Manager => Client Portfolio Manager |
2019-09-02 |
update person_title Dominic Bourquin: Head; Corporate Tax Partner; Partner => Corporate Tax and Corporate Finance Partner; Head; Partner |
2019-08-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-08-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-08-07 |
update num_mort_charges 0 => 1 |
2019-08-07 |
update num_mort_outstanding 0 => 1 |
2019-08-03 |
update website_status OK => DomainNotFound |
2019-07-24 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-07-16 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 030249140001 |
2019-06-02 |
insert personal_emails si..@monahans.co.uk |
2019-06-02 |
delete about_pages_linkeddomain mudbank.uk |
2019-06-02 |
delete person James Keeton |
2019-06-02 |
insert address Fortescue House
Trowbridge
Wiltshire
BA14 8FA |
2019-06-02 |
insert email si..@monahans.co.uk |
2019-06-02 |
insert person Kathryn Wellum-Kent |
2019-06-02 |
insert person Neil Manuel |
2019-05-02 |
delete source_ip 84.18.195.194 |
2019-05-02 |
insert source_ip 159.65.91.85 |
2019-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAIN BLACK / 01/02/2019 |
2019-02-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN LONGMORE / 01/02/2019 |
2019-02-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES |
2019-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN LONGMORE / 01/02/2019 |
2019-02-17 |
delete person Becky Young |
2019-02-17 |
update person_description Clare Bowen => Clare Bowen |
2019-02-17 |
update person_title Clare Bowen: Senior Manager - Business Services => Client Portfolio Manager |
2018-11-26 |
delete person Clare Ryall |
2018-11-26 |
delete person David Lockyer |
2018-11-26 |
insert career_pages_linkeddomain indeedjobs.com |
2018-11-26 |
insert person Dan James |
2018-11-26 |
insert person Sophie Austin |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-10-24 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-09-27 |
delete person Tilly Morris |
2018-09-27 |
insert person Alicia Hooper |
2018-09-27 |
insert person Hayley Johns |
2018-09-27 |
insert person James Keeton |
2018-09-27 |
insert person Tilly Carr |
2018-09-27 |
update person_title Gary Ellis: Client Portfolio Manager => Profit Manager |
2018-08-06 |
insert person Steve Chamberlain |
2018-08-06 |
update person_title Alison Dickinson: Insolvency Manager => Insolvency Case Manager |
2018-08-06 |
update person_title Caroline Thorne: Business Services Associate => Senior Manager |
2018-08-06 |
update person_title Clare Bowen: Business Services Manager; Services Manager => Senior Manager - Business Services |
2018-08-06 |
update person_title David Wilce: Technical Director of Business Services => Senior Manager - Business Services |
2018-08-06 |
update person_title Debbie Anstis: Health & Safety Consultant => NEBOSH Diploma in Occupational Health and Safety Health & Safety Consultant |
2018-08-06 |
update person_title Jonathan Newbound: Charities Manager => Manager - Charities and Not - for - Profit |
2018-08-06 |
update person_title Karen Cooper: Rural Manager => Manager - Rural and Landed Estates |
2018-08-06 |
update person_title Lindsey Wilkins: HR Advisor => HR Business Partner |
2018-08-06 |
update person_title Nicola Heath: Client Portfolio Manager => Manager - Business Services |
2018-08-06 |
update person_title Paul Wells: Audit Manager => Senior Manager - Audit & Accounts |
2018-08-06 |
update person_title Sam Dale: Director of Accounting => Client Portfolio Manager |
2018-08-06 |
update person_title Sarah Pearce: Director of Tax => Senior Manager - Personal Tax |
2018-06-10 |
insert person Bridget Bowen |
2018-06-10 |
insert person Craig Hatherall |
2018-06-10 |
insert person Juliet Mellues |
2018-06-10 |
insert person Rob Watts |
2018-04-15 |
delete otherexecutives Claire Hayes |
2018-04-15 |
delete person Claire Hayes |
2018-04-15 |
delete person Emma Davis |
2018-04-15 |
delete person Shelly Smith |
2018-04-15 |
insert address Fortescue House
Trowbridge
Wiltshirep
BA14 8FA |
2018-04-15 |
insert address Wycliffe House
Water Lane
Wilmslow
Cheshire
SK9 5AF |
2018-04-15 |
insert email ja..@monahans.co.uk |
2018-04-15 |
insert person Caroline Thorne |
2018-04-15 |
update person_title Andrew Perrott: Client Portfolio Manager => Partner |
2018-04-15 |
update person_title Simon Alchin: Business Services Manager => Client Portfolio Manager |
2018-03-07 |
insert company_previous_name MONAHANS LIMITED |
2018-03-07 |
update name MONAHANS LIMITED => MHA MONAHANS LIMITED |
2018-03-03 |
delete person Dale Mitchell |
2018-02-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES |
2018-01-18 |
update statutory_documents COMPANY NAME CHANGED MONAHANS LIMITED
CERTIFICATE ISSUED ON 18/01/18 |
2017-12-28 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2017-12-16 |
delete chro Peta Fry |
2017-12-16 |
delete person Anne Gardner-Thorpe |
2017-12-16 |
delete person John Dale |
2017-12-16 |
delete person Peta Fry |
2017-11-08 |
delete alias Monahans Financial Services |
2017-11-08 |
delete alias Monahans Financial Services Ltd |
2017-11-08 |
delete person David Holland |
2017-11-08 |
insert alias Monahans Wealth Management |
2017-11-08 |
insert alias Monahans Wealth Management Ltd |
2017-11-08 |
insert person Jonathan Newbound |
2017-11-08 |
insert person Sam Wood |
2017-11-08 |
insert person Sinead O'Connor |
2017-11-08 |
insert terms_pages_linkeddomain bakertillyinternational.com |
2017-11-08 |
insert terms_pages_linkeddomain frc.org.uk |
2017-11-08 |
insert terms_pages_linkeddomain icaew.com |
2017-11-08 |
insert terms_pages_linkeddomain mha-uk.co.uk |
2017-09-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-09-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-09-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-08-23 |
update person_title Emma Davis: HR Advisor => HR Consultant |
2017-08-23 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-07-26 |
delete person Adrian Wood |
2017-07-26 |
delete person Craig Chapman |
2017-06-23 |
insert person David Wilce |
2017-06-23 |
update person_description Rory O'Donnell => Rory O'Donnell |
2017-05-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HARRY HILLIARD |
2017-05-08 |
delete person Harry Hilliard |
2017-05-08 |
delete person Richard Formby |
2017-05-08 |
insert person David Johnson |
2017-05-08 |
insert person David Lockyer |
2017-05-08 |
insert person Jim Lewis |
2017-05-08 |
insert person Rory O'Donnell |
2017-05-08 |
insert person Tilly Morris |
2017-04-03 |
update statutory_documents DIRECTOR APPOINTED MR SIMON MARK COOPER |
2017-03-06 |
delete address of Allianz House, 60 Gracechurch Street, London EC3V 0HN |
2017-03-06 |
insert alias Monahans Bank |
2017-03-06 |
insert email ri..@formbyforensics.co.uk |
2017-03-06 |
insert management_pages_linkeddomain formbyforensics.co.uk |
2017-03-06 |
insert person Anne Gardner-Thorpe |
2017-03-06 |
insert person Craig Chapman |
2017-03-06 |
insert person Laura Green |
2017-03-06 |
insert person Michele Shapland |
2017-03-06 |
insert person Sarah Thornber |
2017-03-06 |
insert person Sarah Whittaker |
2017-03-06 |
insert person Sue Mortimer |
2017-03-06 |
insert person Tom Snelson |
2017-03-06 |
update person_description Andrew Perrott => Andrew Perrott |
2017-02-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
2017-01-13 |
insert address Rumwell Hall
Rumwell
Taunton
TA4 1EL |
2016-12-20 |
delete company_previous_name MONAHANS LIMITED |
2016-12-07 |
insert address 5 King Street
Melksham
Wiltshire
SN12 6HB |
2016-12-07 |
insert phone 01225 790 029 |
2016-12-07 |
insert phone 01225 790 646 |
2016-12-07 |
update person_title Simon Tombs: Partner; Managing Partner => Managing Partner |
2016-11-22 |
update statutory_documents DIRECTOR APPOINTED MR DAVID IAIN BLACK |
2016-11-03 |
insert person Kevin Kibble |
2016-11-03 |
update person_title Steve Elliott: Recovery and Insolvency Partner; Business Recovery and Insolvency Partner => MIPA Business Recovery and Insolvency Partner |
2016-10-05 |
delete person George Osborne |
2016-10-05 |
update person_title Richard Brooks: Private Client Tax Partner => TEP Private Client Tax Partner |
2016-09-07 |
insert person Richard Brooks |
2016-09-07 |
insert person Sarah Pearce |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-30 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-08-16 |
update statutory_documents DIRECTOR APPOINTED MR SIMON JAMES TOMBS |
2016-08-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LINDA BOSS |
2016-08-08 |
delete person Antonia Stokes |
2016-08-08 |
delete person Katherine Richards |
2016-08-08 |
insert person Debbie Rafferty |
2016-07-11 |
delete person Caroline Bee |
2016-07-11 |
delete person Linda Boss |
2016-07-11 |
insert person Adrian Wood |
2016-07-11 |
insert person Clare Bowen |
2016-05-17 |
update website_status FlippedRobots => OK |
2016-05-17 |
delete person Sophie Evans |
2016-05-17 |
insert person James Gare |
2016-05-17 |
update robots_txt_status mailgate.monahans.co.uk: 403 => 0 |
2016-04-06 |
update website_status OK => FlippedRobots |
2016-03-12 |
update returns_last_madeup_date 2015-02-22 => 2016-02-22 |
2016-03-12 |
update returns_next_due_date 2016-03-21 => 2017-03-22 |
2016-02-26 |
update statutory_documents 22/02/16 FULL LIST |
2016-02-18 |
update website_status FlippedRobots => OK |
2016-02-18 |
insert person Karen Cooper |
2016-02-18 |
insert person Lindsey Wilkins |
2016-01-29 |
update website_status OK => FlippedRobots |
2016-01-01 |
delete person David Philpott |
2016-01-01 |
delete person Elsa Littlewood |
2016-01-01 |
insert person Becky Young |
2016-01-01 |
insert person Katherine Richards |
2016-01-01 |
insert person Nicola Heath |
2016-01-01 |
insert person Simon Alchin |
2016-01-01 |
insert person Sophie Evans |
2016-01-01 |
update person_title Shelly Smith: Insolvency Manager => Insolvency Practitioner, Senior Manager of Business Recovery and Insolvency |
2015-11-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-11-05 |
delete person David Sloggett |
2015-11-05 |
insert person David Holland |
2015-11-05 |
insert person David Philpott |
2015-11-05 |
update website_status FlippedRobots => OK |
2015-10-15 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-09-19 |
update website_status OK => FlippedRobots |
2015-08-22 |
delete person Colleen Douglas-Temple |
2015-08-22 |
insert person Dale Mitchell |
2015-08-22 |
update website_status FlippedRobots => OK |
2015-07-12 |
update website_status OK => FlippedRobots |
2015-06-13 |
update website_status FlippedRobots => OK |
2015-06-13 |
insert person David Sloggett |
2015-06-13 |
update person_title Dominic Bourquin: Corporate Tax Partner => TEP Corporate Tax Partner |
2015-06-13 |
update person_title Richard Formby: Forensic Partner; Specialist => MAE Forensic Partner; Specialist |
2015-05-25 |
update website_status OK => FlippedRobots |
2015-04-27 |
update website_status FlippedRobots => OK |
2015-04-27 |
delete address Clarks Mill
Stallard Street
Trowbridge
Wiltshire
BA14 8HH |
2015-04-27 |
delete index_pages_linkeddomain monahans-fsl.co.uk |
2015-04-27 |
insert address Fortescue House
Court Street
Trowbridge
BA14 8FA |
2015-04-08 |
update website_status OK => FlippedRobots |
2015-04-07 |
delete company_previous_name FRUITBASIS LIMITED |
2015-03-11 |
update website_status FlippedRobots => OK |
2015-03-11 |
delete person Ian Lloyd |
2015-03-11 |
delete person Peter Lugg |
2015-03-07 |
update returns_last_madeup_date 2014-02-22 => 2015-02-22 |
2015-03-07 |
update returns_next_due_date 2015-03-22 => 2016-03-21 |
2015-02-24 |
update statutory_documents 22/02/15 FULL LIST |
2015-02-17 |
update website_status OK => FlippedRobots |
2015-01-19 |
update website_status FlippedRobots => OK |
2015-01-19 |
delete about_pages_linkeddomain morisoninternational.com |
2015-01-19 |
delete person David Philpott |
2015-01-19 |
delete person Terry Bailey |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-29 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-24 |
update website_status OK => FlippedRobots |
2014-11-19 |
update website_status FlippedRobots => OK |
2014-11-19 |
delete person Rachel Rahman |
2014-10-31 |
update website_status OK => FlippedRobots |
2014-09-28 |
update website_status FlippedRobots => OK |
2014-09-28 |
insert person Stephanie Hurst |
2014-09-28 |
insert person Terry Bailey |
2014-09-28 |
update person_description Peta Fry => Peta Fry |
2014-08-27 |
update website_status OK => FlippedRobots |
2014-07-17 |
update website_status FlippedRobots => OK |
2014-07-17 |
delete about_pages_linkeddomain check-tek.co.uk |
2014-07-17 |
delete about_pages_linkeddomain monahans-fsl.co.uk |
2014-07-17 |
delete about_pages_linkeddomain monahansbusinessbureau.co.uk |
2014-07-17 |
delete about_pages_linkeddomain realityhouse.co.uk |
2014-07-17 |
delete alias Monahans Financial Services Ltd |
2014-07-17 |
delete contact_pages_linkeddomain check-tek.co.uk |
2014-07-17 |
delete contact_pages_linkeddomain monahans-fsl.co.uk |
2014-07-17 |
delete contact_pages_linkeddomain monahansbusinessbureau.co.uk |
2014-07-17 |
delete contact_pages_linkeddomain realityhouse.co.uk |
2014-07-17 |
delete index_pages_linkeddomain check-tek.co.uk |
2014-07-17 |
delete index_pages_linkeddomain monahansbusinessbureau.co.uk |
2014-07-17 |
delete index_pages_linkeddomain realityhouse.co.uk |
2014-07-17 |
delete phone 0845 319 3030 |
2014-07-17 |
delete service_pages_linkeddomain check-tek.co.uk |
2014-07-17 |
delete service_pages_linkeddomain monahans-fsl.co.uk |
2014-07-17 |
delete service_pages_linkeddomain monahansbusinessbureau.co.uk |
2014-07-17 |
delete service_pages_linkeddomain realityhouse.co.uk |
2014-07-17 |
delete terms_pages_linkeddomain check-tek.co.uk |
2014-07-17 |
delete terms_pages_linkeddomain monahans-fsl.co.uk |
2014-07-17 |
delete terms_pages_linkeddomain monahansbusinessbureau.co.uk |
2014-07-17 |
delete terms_pages_linkeddomain realityhouse.co.uk |
2014-07-17 |
insert about_pages_linkeddomain google.com |
2014-07-17 |
insert about_pages_linkeddomain linkedin.com |
2014-07-17 |
insert about_pages_linkeddomain mha-uk.co.uk |
2014-07-17 |
insert about_pages_linkeddomain realityhouseaccountancy.co.uk |
2014-07-17 |
insert about_pages_linkeddomain twitter.com |
2014-07-17 |
insert address 38-42 Newport Street
Swindon
Wiltshire
SN1 3DR |
2014-07-17 |
insert address Frome Market
Unit 11
The Business Courtyard
Standerwick
Frome
Somerset
BA11 2QB |
2014-07-17 |
insert address Lennox House
3 Pierrepont Street
Bath
BA1 1LB |
2014-07-17 |
insert contact_pages_linkeddomain google.com |
2014-07-17 |
insert contact_pages_linkeddomain linkedin.com |
2014-07-17 |
insert contact_pages_linkeddomain realityhouseaccountancy.co.uk |
2014-07-17 |
insert contact_pages_linkeddomain twitter.com |
2014-07-17 |
insert index_pages_linkeddomain realityhouseaccountancy.co.uk |
2014-07-17 |
insert phone 01225 472 800 |
2014-07-17 |
insert phone 01225 472 801 |
2014-07-17 |
insert service_pages_linkeddomain google.com |
2014-07-17 |
insert service_pages_linkeddomain linkedin.com |
2014-07-17 |
insert service_pages_linkeddomain realityhouseaccountancy.co.uk |
2014-07-17 |
insert service_pages_linkeddomain twitter.com |
2014-07-17 |
insert terms_pages_linkeddomain google.com |
2014-07-17 |
insert terms_pages_linkeddomain linkedin.com |
2014-07-17 |
insert terms_pages_linkeddomain realityhouseaccountancy.co.uk |
2014-07-17 |
insert terms_pages_linkeddomain twitter.com |
2014-06-12 |
update website_status OK => FlippedRobots |
2014-05-05 |
update website_status FlippedRobots => OK |
2014-04-24 |
update website_status OK => FlippedRobots |
2014-04-03 |
update website_status FlippedRobots => OK |
2014-04-03 |
delete person Mark Snelus |
2014-03-24 |
update website_status OK => FlippedRobots |
2014-03-07 |
update returns_last_madeup_date 2013-02-22 => 2014-02-22 |
2014-03-07 |
update returns_next_due_date 2014-03-22 => 2015-03-22 |
2014-02-27 |
update statutory_documents 22/02/14 FULL LIST |
2014-02-15 |
update website_status FlippedRobots => OK |
2014-02-04 |
update website_status OK => FlippedRobots |
2014-01-20 |
update website_status FlippedRobots => OK |
2014-01-10 |
update website_status OK => FlippedRobots |
2013-12-27 |
update website_status FlippedRobots => OK |
2013-12-16 |
update website_status OK => FlippedRobots |
2013-12-02 |
update website_status FlippedRobots => OK |
2013-11-25 |
update website_status OK => FlippedRobots |
2013-11-10 |
update website_status FlippedRobots => OK |
2013-11-05 |
update website_status OK => FlippedRobots |
2013-10-29 |
update website_status FlippedRobots => OK |
2013-10-15 |
update website_status OK => FlippedRobots |
2013-09-27 |
update website_status FlippedRobots => OK |
2013-09-27 |
delete address 16a Forest Gate
Pewsham
Chippenham
Wiltshire
SN15 3RS |
2013-09-27 |
insert address 14a Forest Gate
Pewsham
Chippenham
Wiltshire
SN15 3RS |
2013-09-27 |
update primary_contact 16a Forest Gate
Pewsham
Chippenham
Wiltshire
SN15 3RS => 14a Forest Gate
Pewsham
Chippenham
Wiltshire
SN15 3RS |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-20 |
update website_status OK => FlippedRobots |
2013-08-07 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-07 |
update website_status FlippedRobotsTxt => OK |
2013-06-25 |
update returns_last_madeup_date 2012-02-22 => 2013-02-22 |
2013-06-25 |
update returns_next_due_date 2013-03-22 => 2014-03-22 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-05-27 |
update website_status OK => FlippedRobotsTxt |
2013-05-16 |
delete contact_pages_linkeddomain google.co.uk |
2013-05-16 |
delete contact_pages_linkeddomain google.com |
2013-04-17 |
insert about_pages_linkeddomain monahansbusinessbureau.co.uk |
2013-04-17 |
insert career_pages_linkeddomain monahansbusinessbureau.co.uk |
2013-04-17 |
insert casestudy_pages_linkeddomain monahansbusinessbureau.co.uk |
2013-04-17 |
insert contact_pages_linkeddomain monahansbusinessbureau.co.uk |
2013-04-17 |
insert management_pages_linkeddomain monahansbusinessbureau.co.uk |
2013-04-17 |
insert service_pages_linkeddomain monahansbusinessbureau.co.uk |
2013-04-17 |
insert terms_pages_linkeddomain monahansbusinessbureau.co.uk |
2013-04-17 |
update person_description Harry Hilliard => Harry Hilliard |
2013-04-17 |
update person_description Peter Lugg => Peter Lugg |
2013-04-17 |
update person_description Steve Fraser => Steve Fraser |
2013-02-28 |
update statutory_documents 22/02/13 FULL LIST |
2013-02-27 |
insert person George Osborne |
2013-02-13 |
delete source_ip 84.18.207.44 |
2013-02-13 |
insert source_ip 84.18.195.194 |
2013-01-22 |
update website_status OK |
2013-01-19 |
update website_status FlippedRobotsTxt |
2012-12-11 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-11-13 |
insert phone 0845 319 3030 |
2012-03-27 |
update statutory_documents 22/02/12 FULL LIST |
2011-10-11 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-09 |
update statutory_documents 22/02/11 NO CHANGES |
2010-12-31 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-04 |
update statutory_documents 21/02/10 FULL LIST |
2010-05-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / STEVEN GEORGE FRASER / 01/04/2010 |
2009-11-05 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-26 |
update statutory_documents RETURN MADE UP TO 21/02/09; NO CHANGE OF MEMBERS |
2009-05-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LINDA BOSS / 06/05/2009 |
2009-01-13 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-03-31 |
update statutory_documents RETURN MADE UP TO 22/02/08; NO CHANGE OF MEMBERS |
2008-01-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-03-22 |
update statutory_documents RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS |
2007-01-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-06 |
update statutory_documents RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS |
2005-12-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-18 |
update statutory_documents RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS |
2004-11-04 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2004-10-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-10-21 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-13 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-13 |
update statutory_documents DIRECTOR RESIGNED |
2004-10-13 |
update statutory_documents DIRECTOR RESIGNED |
2004-07-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-04-06 |
update statutory_documents RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS |
2003-07-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
2003-03-17 |
update statutory_documents RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS |
2002-07-26 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
2002-03-26 |
update statutory_documents RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS |
2001-06-25 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
2001-06-13 |
update statutory_documents AUDITOR'S RESIGNATION |
2001-05-02 |
update statutory_documents DIRECTOR RESIGNED |
2001-05-02 |
update statutory_documents DIRECTOR RESIGNED |
2001-03-23 |
update statutory_documents RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS |
2001-01-09 |
update statutory_documents COMPANY NAME CHANGED
MONAHANS LEDBURY MARTIN LIMITED
CERTIFICATE ISSUED ON 09/01/01 |
2000-07-19 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-03-29 |
update statutory_documents RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS |
1999-12-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-09-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1999-03-05 |
update statutory_documents RETURN MADE UP TO 22/02/99; FULL LIST OF MEMBERS |
1998-12-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-04-30 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-27 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-04-23 |
update statutory_documents DIRECTOR RESIGNED |
1998-04-23 |
update statutory_documents DIRECTOR RESIGNED |
1998-03-06 |
update statutory_documents RETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS |
1997-12-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
1997-02-21 |
update statutory_documents RETURN MADE UP TO 22/02/97; NO CHANGE OF MEMBERS |
1996-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/96 |
1996-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-11-11 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-02 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1996-10-24 |
update statutory_documents COMPANY NAME CHANGED
MONAHANS LIMITED
CERTIFICATE ISSUED ON 25/10/96 |
1996-02-17 |
update statutory_documents RETURN MADE UP TO 22/02/96; FULL LIST OF MEMBERS |
1995-04-25 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
1995-03-24 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1995-03-20 |
update statutory_documents COMPANY NAME CHANGED
FRUITBASIS LIMITED
CERTIFICATE ISSUED ON 21/03/95 |
1995-03-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/95 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
1995-03-14 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-03-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1995-02-22 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |