About

Registered Number: 00897527
Date of Incorporation: 06/02/1967 (58 years and 2 months ago)
Company Status: Active
Registered Address: Persimmon House, Fulford, York, YO19 4FE

 

Based in York, A. Monk & Company Developments (S.W.) Ltd was established in 1967, it's status at Companies House is "Active". This business has no directors. We do not know the number of employees at A. Monk & Company Developments (S.W.) Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 14 September 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 09 September 2019
TM01 - Termination of appointment of director 03 January 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 09 August 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 30 August 2017
AP01 - Appointment of director 12 October 2016
TM01 - Termination of appointment of director 12 October 2016
AA - Annual Accounts 17 September 2016
CS01 - N/A 24 August 2016
TM01 - Termination of appointment of director 17 May 2016
AP01 - Appointment of director 17 May 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 25 August 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 25 September 2014
CH01 - Change of particulars for director 04 July 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 11 September 2013
AP01 - Appointment of director 09 May 2013
TM01 - Termination of appointment of director 08 May 2013
CH01 - Change of particulars for director 26 October 2012
AAMD - Amended Accounts 02 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 17 September 2012
CH01 - Change of particulars for director 11 April 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 12 September 2011
CH01 - Change of particulars for director 08 March 2011
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 25 September 2010
CH01 - Change of particulars for director 20 February 2010
AP01 - Appointment of director 13 January 2010
AP01 - Appointment of director 13 January 2010
CH01 - Change of particulars for director 22 December 2009
CH01 - Change of particulars for director 22 December 2009
CH03 - Change of particulars for secretary 12 November 2009
AA - Annual Accounts 19 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
363a - Annual Return 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 09 July 2008
363a - Annual Return 09 October 2007
AA - Annual Accounts 12 September 2007
288a - Notice of appointment of directors or secretaries 02 June 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
363a - Annual Return 13 October 2006
AA - Annual Accounts 25 September 2006
363a - Annual Return 15 September 2005
AA - Annual Accounts 07 June 2005
363a - Annual Return 22 September 2004
AA - Annual Accounts 27 May 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 26 September 2003
288c - Notice of change of directors or secretaries or in their particulars 25 February 2003
AA - Annual Accounts 28 October 2002
363a - Annual Return 27 September 2002
363(353) - N/A 27 September 2002
288c - Notice of change of directors or secretaries or in their particulars 11 September 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
AA - Annual Accounts 24 September 2001
363s - Annual Return 24 September 2001
288c - Notice of change of directors or secretaries or in their particulars 03 August 2001
288b - Notice of resignation of directors or secretaries 28 July 2001
288a - Notice of appointment of directors or secretaries 28 July 2001
363a - Annual Return 19 September 2000
AA - Annual Accounts 16 April 2000
363a - Annual Return 28 September 1999
AA - Annual Accounts 06 July 1999
288a - Notice of appointment of directors or secretaries 15 April 1999
288b - Notice of resignation of directors or secretaries 08 April 1999
363a - Annual Return 04 November 1998
AA - Annual Accounts 06 October 1998
288c - Notice of change of directors or secretaries or in their particulars 09 June 1998
287 - Change in situation or address of Registered Office 10 March 1998
AA - Annual Accounts 30 September 1997
363a - Annual Return 24 September 1997
288c - Notice of change of directors or secretaries or in their particulars 24 September 1997
288a - Notice of appointment of directors or secretaries 22 January 1997
288b - Notice of resignation of directors or secretaries 22 January 1997
225 - Change of Accounting Reference Date 12 November 1996
363a - Annual Return 24 September 1996
RESOLUTIONS - N/A 10 September 1996
RESOLUTIONS - N/A 10 September 1996
287 - Change in situation or address of Registered Office 31 July 1996
288 - N/A 28 July 1996
288 - N/A 28 July 1996
288 - N/A 22 July 1996
288 - N/A 20 March 1996
288 - N/A 20 March 1996
288 - N/A 13 March 1996
288 - N/A 13 March 1996
AA - Annual Accounts 23 January 1996
363x - Annual Return 21 September 1995
288 - N/A 23 August 1995
AA - Annual Accounts 21 April 1995
288 - N/A 06 February 1995
363x - Annual Return 15 September 1994
288 - N/A 12 April 1994
AA - Annual Accounts 05 January 1994
RESOLUTIONS - N/A 08 December 1993
363x - Annual Return 05 October 1993
AA - Annual Accounts 23 March 1993
363x - Annual Return 30 September 1992
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 29 September 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 August 1992
288 - N/A 26 March 1992
288 - N/A 26 March 1992
287 - Change in situation or address of Registered Office 04 January 1992
288 - N/A 18 December 1991
288 - N/A 18 December 1991
288 - N/A 18 December 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 October 1991
AA - Annual Accounts 02 October 1991
288 - N/A 01 October 1991
363b - Annual Return 23 September 1991
395 - Particulars of a mortgage or charge 06 March 1991
288 - N/A 19 December 1990
363 - Annual Return 10 October 1990
AA - Annual Accounts 10 October 1990
363 - Annual Return 16 November 1989
AA - Annual Accounts 26 October 1989
363 - Annual Return 31 January 1989
AA - Annual Accounts 24 November 1988
287 - Change in situation or address of Registered Office 18 November 1988
288 - N/A 18 July 1988
AA - Annual Accounts 21 April 1988
AUD - Auditor's letter of resignation 10 February 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 1987
363 - Annual Return 24 August 1987
AA - Annual Accounts 24 August 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 March 1987
287 - Change in situation or address of Registered Office 18 October 1986
AA - Annual Accounts 01 May 1986
AA - Annual Accounts 07 August 1985
NEWINC - New incorporation documents 06 February 1967

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and mortgage debenture 22 February 1991 Fully Satisfied

N/A

Mortgage 22 November 1974 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.