About

Registered Number: 04949651
Date of Incorporation: 31/10/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Stock Lane, Langford, Somerset, BS40 5ES

 

Monaghan Mushrooms Ltd was founded on 31 October 2003 and are based in Somerset, it's status at Companies House is "Active". We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 03 September 2019
MR01 - N/A 15 March 2019
MR01 - N/A 11 December 2018
MR01 - N/A 11 December 2018
CS01 - N/A 24 September 2018
AA01 - Change of accounting reference date 17 August 2018
MR04 - N/A 11 December 2017
MR04 - N/A 08 December 2017
MR04 - N/A 08 December 2017
MR04 - N/A 08 December 2017
MR04 - N/A 08 December 2017
MR04 - N/A 08 December 2017
MR04 - N/A 08 December 2017
MR04 - N/A 08 December 2017
MR04 - N/A 08 December 2017
MR01 - N/A 07 December 2017
MR04 - N/A 07 December 2017
MR04 - N/A 07 December 2017
MR01 - N/A 28 November 2017
MR01 - N/A 28 November 2017
AA - Annual Accounts 21 November 2017
MR04 - N/A 30 October 2017
MR04 - N/A 27 October 2017
CS01 - N/A 29 September 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 27 September 2016
TM01 - Termination of appointment of director 20 July 2016
CH01 - Change of particulars for director 24 June 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 09 October 2015
AAMD - Amended Accounts 28 August 2015
AA - Annual Accounts 04 June 2015
DISS40 - Notice of striking-off action discontinued 28 March 2015
DISS16(SOAS) - N/A 08 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 10 October 2013
CH03 - Change of particulars for secretary 10 October 2013
AP01 - Appointment of director 18 January 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 12 October 2012
MG01 - Particulars of a mortgage or charge 19 January 2012
RESOLUTIONS - N/A 11 January 2012
AA - Annual Accounts 03 January 2012
MG01 - Particulars of a mortgage or charge 17 November 2011
MG01 - Particulars of a mortgage or charge 17 November 2011
AR01 - Annual Return 10 October 2011
DISS40 - Notice of striking-off action discontinued 24 January 2011
AA - Annual Accounts 20 January 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
RESOLUTIONS - N/A 28 October 2010
MG01 - Particulars of a mortgage or charge 26 October 2010
MG01 - Particulars of a mortgage or charge 26 October 2010
MG01 - Particulars of a mortgage or charge 22 October 2010
MG01 - Particulars of a mortgage or charge 22 October 2010
MG01 - Particulars of a mortgage or charge 22 October 2010
MG01 - Particulars of a mortgage or charge 22 October 2010
MG01 - Particulars of a mortgage or charge 14 October 2010
MG01 - Particulars of a mortgage or charge 13 October 2010
AP01 - Appointment of director 12 October 2010
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 14 December 2009
AR01 - Annual Return 06 November 2009
DISS40 - Notice of striking-off action discontinued 18 August 2009
363a - Annual Return 17 August 2009
GAZ1 - First notification of strike-off action in London Gazette 04 August 2009
AA - Annual Accounts 03 November 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 03 November 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 09 September 2005
225 - Change of Accounting Reference Date 09 September 2005
363a - Annual Return 21 February 2005
395 - Particulars of a mortgage or charge 22 June 2004
395 - Particulars of a mortgage or charge 22 June 2004
MEM/ARTS - N/A 16 April 2004
CERTNM - Change of name certificate 13 April 2004
287 - Change in situation or address of Registered Office 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288a - Notice of appointment of directors or secretaries 18 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
288b - Notice of resignation of directors or secretaries 16 March 2004
NEWINC - New incorporation documents 31 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2019 Outstanding

N/A

A registered charge 07 December 2018 Outstanding

N/A

A registered charge 07 December 2018 Outstanding

N/A

A registered charge 23 November 2017 Outstanding

N/A

A registered charge 23 November 2017 Outstanding

N/A

A registered charge 23 November 2017 Outstanding

N/A

Security agreement 30 December 2011 Fully Satisfied

N/A

Debenture 04 November 2011 Fully Satisfied

N/A

Debenture 04 November 2011 Fully Satisfied

N/A

Debenture 05 October 2010 Fully Satisfied

N/A

Debenture 05 October 2010 Fully Satisfied

N/A

Debenture 05 October 2010 Fully Satisfied

N/A

Debenture 05 October 2010 Fully Satisfied

N/A

Debenture 05 October 2010 Fully Satisfied

N/A

Debenture 05 October 2010 Fully Satisfied

N/A

Debenture 05 October 2010 Fully Satisfied

N/A

Debenture 05 October 2010 Fully Satisfied

N/A

Composite debenture 02 June 2004 Fully Satisfied

N/A

Composite debenture 02 June 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.