MONAHANS - History of Changes


DateDescription
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