About

Registered Number: 02305629
Date of Incorporation: 14/10/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: 1 Duke Street, Liverpool, Merseyside, L1 4AA

 

Monopol Holdings Ltd was established in 1988, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 May 2020
CS01 - N/A 07 June 2019
AA - Annual Accounts 07 June 2019
MR04 - N/A 11 March 2019
PSC01 - N/A 31 July 2018
AA - Annual Accounts 18 May 2018
CS01 - N/A 02 May 2018
CS01 - N/A 03 July 2017
AA - Annual Accounts 03 July 2017
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 08 May 2016
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 21 April 2015
TM02 - Termination of appointment of secretary 21 April 2015
TM02 - Termination of appointment of secretary 31 March 2015
AP01 - Appointment of director 20 October 2014
TM01 - Termination of appointment of director 20 October 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 17 April 2014
TM01 - Termination of appointment of director 19 November 2013
AR01 - Annual Return 20 May 2013
MR05 - N/A 14 May 2013
AA - Annual Accounts 30 April 2013
MG01 - Particulars of a mortgage or charge 11 April 2013
MG01 - Particulars of a mortgage or charge 11 April 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 02 May 2012
AP01 - Appointment of director 20 September 2011
AP01 - Appointment of director 20 June 2011
TM01 - Termination of appointment of director 20 June 2011
TM01 - Termination of appointment of director 20 June 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 24 March 2011
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 04 May 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 14 April 2009
353 - Register of members 14 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 April 2009
287 - Change in situation or address of Registered Office 05 January 2009
AA - Annual Accounts 02 June 2008
363a - Annual Return 30 May 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 30 October 2007
CERTNM - Change of name certificate 10 September 2007
AA - Annual Accounts 11 June 2007
363a - Annual Return 23 March 2007
AA - Annual Accounts 19 May 2006
363a - Annual Return 18 May 2006
353 - Register of members 18 May 2006
288a - Notice of appointment of directors or secretaries 19 September 2005
363s - Annual Return 05 August 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
AA - Annual Accounts 08 April 2005
363s - Annual Return 02 June 2004
AA - Annual Accounts 18 February 2004
AA - Annual Accounts 30 May 2003
363s - Annual Return 29 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 December 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 02 April 2001
AA - Annual Accounts 09 January 2001
288b - Notice of resignation of directors or secretaries 08 November 2000
288a - Notice of appointment of directors or secretaries 27 October 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 15 December 1999
363s - Annual Return 29 March 1999
AA - Annual Accounts 24 March 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1998
AA - Annual Accounts 20 April 1998
288a - Notice of appointment of directors or secretaries 18 April 1998
363s - Annual Return 31 March 1998
288c - Notice of change of directors or secretaries or in their particulars 24 November 1997
AUD - Auditor's letter of resignation 23 September 1997
AA - Annual Accounts 02 June 1997
363s - Annual Return 02 April 1997
AA - Annual Accounts 17 May 1996
363s - Annual Return 28 March 1996
288 - N/A 18 March 1996
363s - Annual Return 29 March 1995
AA - Annual Accounts 09 February 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
288 - N/A 15 September 1994
AA - Annual Accounts 21 April 1994
363s - Annual Return 28 March 1994
AA - Annual Accounts 12 May 1993
363s - Annual Return 04 April 1993
363s - Annual Return 31 March 1992
AA - Annual Accounts 28 January 1992
287 - Change in situation or address of Registered Office 29 August 1991
395 - Particulars of a mortgage or charge 09 August 1991
AA - Annual Accounts 21 May 1991
363a - Annual Return 21 May 1991
288 - N/A 18 April 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 May 1990
AA - Annual Accounts 03 April 1990
363 - Annual Return 03 April 1990
288 - N/A 16 February 1989
287 - Change in situation or address of Registered Office 16 February 1989
288 - N/A 05 February 1989
288 - N/A 23 January 1989
288 - N/A 23 January 1989
287 - Change in situation or address of Registered Office 23 January 1989
RESOLUTIONS - N/A 10 January 1989
MEM/ARTS - N/A 10 January 1989
NEWINC - New incorporation documents 14 October 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 22 March 2013 Outstanding

N/A

Legal charge 22 March 2013 Outstanding

N/A

Mortgage debenture 06 August 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.