About

Registered Number: 06310049
Date of Incorporation: 11/07/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Henwood House, Henwood, Ashford, Kent, TN24 8DH

 

Monopoly Homes Ltd was registered on 11 July 2007 and has its registered office in Ashford in Kent. We don't currently know the number of employees at this company. This organisation does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 17 July 2020
CH01 - Change of particulars for director 25 November 2019
PSC04 - N/A 25 November 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 25 July 2018
PSC07 - N/A 25 July 2018
TM02 - Termination of appointment of secretary 25 July 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 19 July 2017
CH01 - Change of particulars for director 17 May 2017
AA - Annual Accounts 27 April 2017
AA - Annual Accounts 16 August 2016
CS01 - N/A 20 July 2016
AA01 - Change of accounting reference date 26 April 2016
AA01 - Change of accounting reference date 25 April 2016
MR01 - N/A 11 March 2016
MR01 - N/A 30 January 2016
AR01 - Annual Return 17 July 2015
AA - Annual Accounts 31 March 2015
AP01 - Appointment of director 12 December 2014
CERTNM - Change of name certificate 09 October 2014
AR01 - Annual Return 08 October 2014
CH01 - Change of particulars for director 08 October 2014
CH03 - Change of particulars for secretary 08 October 2014
AD01 - Change of registered office address 08 October 2014
AA - Annual Accounts 30 April 2014
CH03 - Change of particulars for secretary 19 February 2014
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 08 May 2013
CH01 - Change of particulars for director 20 March 2013
AR01 - Annual Return 02 August 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 27 July 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 31 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
NEWINC - New incorporation documents 11 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 March 2016 Outstanding

N/A

A registered charge 29 January 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.