AA |
Full accounts data made up to 2022-12-31
filed on: 19th, September 2023
|
accounts |
Free Download
(26 pages)
|
AD02 |
Location of register of charges has been changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS United Kingdom to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB at an unknown date
filed on: 24th, July 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-06-01
filed on: 15th, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-05-25
filed on: 8th, June 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 13th, September 2022
|
accounts |
Free Download
(28 pages)
|
CH01 |
On 2022-07-20 director's details were changed
filed on: 21st, July 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-06-01
filed on: 13th, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 8th, September 2021
|
accounts |
Free Download
(29 pages)
|
TM01 |
Director appointment termination date: 2021-06-30
filed on: 2nd, July 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 2019-03-31 director's details were changed
filed on: 15th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 15th, September 2020
|
accounts |
Free Download
(28 pages)
|
CH01 |
On 2019-12-20 director's details were changed
filed on: 22nd, July 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019-12-20 director's details were changed
filed on: 21st, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 27th, September 2019
|
accounts |
Free Download
(30 pages)
|
CH01 |
On 2018-11-05 director's details were changed
filed on: 29th, July 2019
|
officers |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS at an unknown date
filed on: 25th, July 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2018-10-01 director's details were changed
filed on: 1st, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-10-01
filed on: 1st, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 26th, September 2018
|
accounts |
Free Download
(30 pages)
|
TM01 |
Director appointment termination date: 2018-07-17
filed on: 18th, July 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 2017-12-11 director's details were changed
filed on: 18th, July 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 17th, January 2018
|
resolution |
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 2017-12-21: 675012.00 GBP
filed on: 10th, January 2018
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 5th, January 2018
|
resolution |
Free Download
(12 pages)
|
AD01 |
Registered office address changed from Sixth Floor 52-53 Conduit Street London W1S 2YX to 1st Floor 50-52 Welbeck Street London W1G 9HL on 2017-12-11
filed on: 11th, December 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 15th, September 2017
|
accounts |
Free Download
(31 pages)
|
CH01 |
On 2017-07-19 director's details were changed
filed on: 18th, August 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-07-03 director's details were changed
filed on: 25th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 15th, September 2016
|
accounts |
Free Download
(32 pages)
|
CH01 |
On 2016-07-10 director's details were changed
filed on: 20th, July 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-02-09 director's details were changed
filed on: 22nd, March 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-03-03
filed on: 22nd, March 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2016-02-09 director's details were changed
filed on: 21st, March 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2016-02-10
filed on: 21st, March 2016
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2014-12-31
filed on: 30th, September 2015
|
accounts |
Free Download
(34 pages)
|
AR01 |
Annual return made up to 2015-07-11 with full list of members
filed on: 21st, July 2015
|
annual return |
Free Download
(6 pages)
|
CONNOT |
Change of name notice
filed on: 3rd, November 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed monarch alternative capital holdings LTDcertificate issued on 03/11/14
filed on: 3rd, November 2014
|
change of name |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014-11-03
filed on: 3rd, November 2014
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, September 2014
|
resolution |
|
AP01 |
New director was appointed on 2014-07-28
filed on: 7th, August 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-07-11 with full list of members
filed on: 7th, August 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-08-07: 675002.00 GBP
|
capital |
|
SH01 |
Statement of Capital on 2014-04-14: 675002.00 GBP
filed on: 26th, June 2014
|
capital |
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to 2013-12-31
filed on: 29th, April 2014
|
accounts |
Free Download
(21 pages)
|
CH01 |
On 2013-04-01 director's details were changed
filed on: 9th, August 2013
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2013-08-08: 400002.00 GBP
filed on: 9th, August 2013
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2013-07-11 with full list of members
filed on: 9th, August 2013
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 2013-04-11
filed on: 11th, April 2013
|
address |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 19th, October 2012
|
resolution |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2012-10-10
filed on: 10th, October 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-10-10
filed on: 10th, October 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-10-10
filed on: 10th, October 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2012-10-10
filed on: 10th, October 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2012-10-10
filed on: 10th, October 2012
|
officers |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2012-10-10
filed on: 10th, October 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10 Snow Hill London EC1A 2AL England on 2012-10-10
filed on: 10th, October 2012
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2013-07-31 to 2013-12-31
filed on: 10th, October 2012
|
accounts |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 8th, October 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed de facto 1973 LIMITEDcertificate issued on 08/10/12
filed on: 8th, October 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2012-09-26
|
change of name |
|
NEWINC |
Incorporation
filed on: 11th, July 2012
|
incorporation |
Free Download
(16 pages)
|