About

Registered Number: 05823847
Date of Incorporation: 22/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: 8 Bear Lane, Pinchbeck, Spalding, Lincolnshire, PE11 3XA,

 

Monograms Developments Ltd was setup in 2006, it's status is listed as "Active". We don't know the number of employees at the company. The current directors of Monograms Developments Ltd are listed as Bowser, Andrew Dymock, Bowser, Susan Diane, Mawer, Jane, Bowser, Charles Michael, Lewis, Richard Walter in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWSER, Andrew Dymock 23 October 2006 - 1
BOWSER, Susan Diane 23 May 2014 - 1
BOWSER, Charles Michael 23 October 2006 23 May 2014 1
LEWIS, Richard Walter 22 May 2006 23 October 2006 1
Secretary Name Appointed Resigned Total Appointments
MAWER, Jane 22 May 2006 23 October 2006 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 29 May 2020
AD01 - Change of registered office address 26 May 2020
CH01 - Change of particulars for director 19 May 2020
CH01 - Change of particulars for director 19 May 2020
CH03 - Change of particulars for secretary 19 May 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 26 May 2015
AP01 - Appointment of director 26 May 2015
TM01 - Termination of appointment of director 26 May 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 04 January 2013
CH01 - Change of particulars for director 06 June 2012
CH03 - Change of particulars for secretary 06 June 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 29 October 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 29 May 2010
CH01 - Change of particulars for director 29 May 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 28 June 2009
AA - Annual Accounts 12 December 2008
225 - Change of Accounting Reference Date 12 December 2008
363a - Annual Return 04 July 2008
225 - Change of Accounting Reference Date 30 June 2008
AA - Annual Accounts 20 March 2008
225 - Change of Accounting Reference Date 18 March 2008
363a - Annual Return 03 September 2007
395 - Particulars of a mortgage or charge 07 February 2007
395 - Particulars of a mortgage or charge 25 January 2007
395 - Particulars of a mortgage or charge 25 January 2007
395 - Particulars of a mortgage or charge 25 January 2007
395 - Particulars of a mortgage or charge 25 January 2007
395 - Particulars of a mortgage or charge 25 January 2007
395 - Particulars of a mortgage or charge 28 November 2006
287 - Change in situation or address of Registered Office 30 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
288a - Notice of appointment of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
288b - Notice of resignation of directors or secretaries 30 October 2006
NEWINC - New incorporation documents 22 May 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage 24 January 2007 Outstanding

N/A

Mortgage 24 January 2007 Outstanding

N/A

Mortgage 24 January 2007 Outstanding

N/A

Mortgage 24 January 2007 Outstanding

N/A

Mortgage 24 January 2007 Outstanding

N/A

Mortgage 24 January 2007 Outstanding

N/A

Debenture 17 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.