Findalet.Net Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 28, 2019)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2019-02-28 | |
Employees | £1 | 0% |
Total assets | £919,854 | -5.90% |
MONOPOLY PROPERTIES MIDLANDS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
05565791 |
Record last updated |
Wednesday, December 12, 2018 2:54:21 AM UTC |
Official Address |
Highdown House 11 Road Leamington Spa Warwickshire Cv311xt Willes
There are 610 companies registered at this street
|
Locality |
Willes |
Region |
England |
Postal Code |
CV311XT
|
Sector |
Management of real estate on a fee or contract basis |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Dec 10, 2018 |
Resignation of one Secretary (a man)
|  |
Registry |
Dec 10, 2018 |
Appointment of a woman as Secretary
|  |
Registry |
Apr 6, 2016 |
Appointment of a woman
|  |
Registry |
Dec 18, 2014 |
Annual return
|  |
Financials |
Dec 18, 2014 |
Annual accounts
|  |
Registry |
Nov 6, 2014 |
Change of registered office address
|  |
Registry |
Feb 8, 2014 |
Annual return
|  |
Financials |
Nov 29, 2013 |
Annual accounts
|  |
Registry |
Feb 25, 2013 |
Annual return
|  |
Financials |
Dec 5, 2012 |
Annual accounts
|  |
Registry |
Feb 10, 2012 |
Annual return
|  |
Financials |
Nov 28, 2011 |
Annual accounts
|  |
Financials |
Nov 29, 2010 |
Annual accounts 5565...
|  |
Registry |
Nov 26, 2010 |
Annual return
|  |
Financials |
Feb 2, 2010 |
Annual accounts
|  |
Registry |
Jan 27, 2010 |
Annual return
|  |
Registry |
Jan 27, 2010 |
Change of particulars for director
|  |
Registry |
Jun 30, 2009 |
Change of accounting reference date
|  |
Financials |
Jun 18, 2009 |
Annual accounts
|  |
Registry |
Nov 20, 2008 |
Annual return
|  |
Registry |
Jan 16, 2008 |
Annual return 5565...
|  |
Financials |
Jun 21, 2007 |
Annual accounts
|  |
Registry |
Jan 17, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 22, 2006 |
Particulars of a mortgage or charge 5565...
|  |
Registry |
Dec 22, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 22, 2006 |
Particulars of a mortgage or charge 5565...
|  |
Registry |
Oct 23, 2006 |
Annual return
|  |
Registry |
Oct 7, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 18, 2006 |
Change of accounting reference date
|  |
Registry |
Jul 1, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 21, 2006 |
Memorandum of association
|  |
Registry |
Jun 12, 2006 |
Company name change
|  |
Registry |
Jun 12, 2006 |
Change of name certificate
|  |
Registry |
Feb 3, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 3, 2006 |
Particulars of a mortgage or charge 5565...
|  |
Registry |
Nov 22, 2005 |
Appointment of a secretary
|  |
Registry |
Nov 22, 2005 |
Resignation of a secretary
|  |
Registry |
Nov 11, 2005 |
Appointment of a man as Director and Secretary
|  |
Registry |
Nov 10, 2005 |
Resignation of one Secretary (a man)
|  |
Registry |
Sep 16, 2005 |
Two appointments: a woman and a man,: a woman and a man
|  |