About

Registered Number: 04455816
Date of Incorporation: 06/06/2002 (22 years ago)
Company Status: Active
Registered Address: 9 Quy Court Colliers Lane, Stow-Cum-Quy, Cambridge, CB25 9AU,

 

Munro Group Ltd was setup in 2002, it has a status of "Active". We do not know the number of employees at Munro Group Ltd. There are no directors listed for this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 16 June 2020
MR01 - N/A 21 January 2020
MR01 - N/A 21 January 2020
MR04 - N/A 26 July 2019
CS01 - N/A 11 July 2019
AP01 - Appointment of director 09 July 2019
AA01 - Change of accounting reference date 01 July 2019
TM01 - Termination of appointment of director 25 June 2019
AA - Annual Accounts 06 March 2019
CS01 - N/A 30 July 2018
AD01 - Change of registered office address 04 January 2018
TM01 - Termination of appointment of director 04 January 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 12 December 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 03 January 2016
TM01 - Termination of appointment of director 26 August 2015
AR01 - Annual Return 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
MR01 - N/A 21 March 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 31 July 2014
RESOLUTIONS - N/A 27 May 2014
SH19 - Statement of capital 27 May 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 27 May 2014
CAP-SS - N/A 27 May 2014
AA - Annual Accounts 24 October 2013
AR01 - Annual Return 25 July 2013
AUD - Auditor's letter of resignation 13 June 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 09 July 2012
AR01 - Annual Return 12 June 2012
CH01 - Change of particulars for director 24 November 2011
CH01 - Change of particulars for director 16 November 2011
AA - Annual Accounts 10 October 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 28 September 2011
AR01 - Annual Return 14 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2011
AA - Annual Accounts 26 November 2010
AP01 - Appointment of director 21 September 2010
AP01 - Appointment of director 21 September 2010
TM02 - Termination of appointment of secretary 13 September 2010
MG01 - Particulars of a mortgage or charge 03 September 2010
MG01 - Particulars of a mortgage or charge 03 September 2010
MG01 - Particulars of a mortgage or charge 03 September 2010
MG01 - Particulars of a mortgage or charge 03 September 2010
AR01 - Annual Return 30 June 2010
MG01 - Particulars of a mortgage or charge 29 April 2010
MG01 - Particulars of a mortgage or charge 28 April 2010
MG01 - Particulars of a mortgage or charge 15 April 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 03 July 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
AUD - Auditor's letter of resignation 20 February 2009
288b - Notice of resignation of directors or secretaries 08 February 2009
288a - Notice of appointment of directors or secretaries 21 December 2008
AA - Annual Accounts 02 December 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
363a - Annual Return 04 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2008
AA - Annual Accounts 13 March 2008
395 - Particulars of a mortgage or charge 24 December 2007
395 - Particulars of a mortgage or charge 22 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2007
363a - Annual Return 05 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
395 - Particulars of a mortgage or charge 03 July 2007
395 - Particulars of a mortgage or charge 03 July 2007
395 - Particulars of a mortgage or charge 03 July 2007
AA - Annual Accounts 05 April 2007
RESOLUTIONS - N/A 22 February 2007
RESOLUTIONS - N/A 22 February 2007
RESOLUTIONS - N/A 22 February 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2007
123 - Notice of increase in nominal capital 22 February 2007
363a - Annual Return 04 July 2006
AA - Annual Accounts 08 March 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 31 March 2005
395 - Particulars of a mortgage or charge 04 August 2004
363s - Annual Return 22 June 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 07 July 2003
395 - Particulars of a mortgage or charge 05 June 2003
CERTNM - Change of name certificate 30 May 2003
SA - Shares agreement 16 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2002
SA - Shares agreement 12 December 2002
SA - Shares agreement 12 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2002
CERTNM - Change of name certificate 19 November 2002
RESOLUTIONS - N/A 14 November 2002
225 - Change of Accounting Reference Date 28 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
288a - Notice of appointment of directors or secretaries 11 October 2002
287 - Change in situation or address of Registered Office 11 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
288b - Notice of resignation of directors or secretaries 11 October 2002
RESOLUTIONS - N/A 10 October 2002
RESOLUTIONS - N/A 10 October 2002
RESOLUTIONS - N/A 10 October 2002
RESOLUTIONS - N/A 10 October 2002
RESOLUTIONS - N/A 10 October 2002
123 - Notice of increase in nominal capital 10 October 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 10 October 2002
NEWINC - New incorporation documents 06 June 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2020 Outstanding

N/A

A registered charge 13 January 2020 Outstanding

N/A

A registered charge 10 March 2015 Outstanding

N/A

Mortgage 31 August 2010 Outstanding

N/A

Mortgage 31 August 2010 Outstanding

N/A

Mortgage deed 31 August 2010 Outstanding

N/A

Mortgage deed 31 August 2010 Outstanding

N/A

Deed of admission to an omnibus guarantee and set-off agreement 26 April 2010 Outstanding

N/A

Debenture 14 April 2010 Partially Satisfied

N/A

Rent deposit agreement 21 December 2007 Outstanding

N/A

Legal charge 21 December 2007 Fully Satisfied

N/A

Legal charge 28 June 2007 Fully Satisfied

N/A

Legal charge 28 June 2007 Fully Satisfied

N/A

Legal charge 28 June 2007 Fully Satisfied

N/A

Debenture 27 July 2004 Fully Satisfied

N/A

Legal charge 03 June 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.