Active - Proposal to Strike off
Company Information for MONUMENT INVESTMENT HOLDINGS LIMITED
PROSPECT HOUSE, 32 SOVEREIGN STREET, LEEDS, LS1 4BJ,
|
Company Registration Number
05612101
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
MONUMENT INVESTMENT HOLDINGS LIMITED | |
Legal Registered Office | |
PROSPECT HOUSE 32 SOVEREIGN STREET LEEDS LS1 4BJ Other companies in LS1 | |
Company Number | 05612101 | |
---|---|---|
Company ID Number | 05612101 | |
Date formed | 2005-11-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 03/11/2015 | |
Return next due | 01/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 13:15:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Monument Investment Holdings, LLC | 2410 Blue Heron Rd Grand Junction CO 81505 | Voluntarily Dissolved | Company formed on the 2016-02-26 |
Officer | Role | Date Appointed |
---|---|---|
COLLETTE SUNDERLAND |
||
WARREN CHRISTOPHER HILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOXLEY HOMES (WOOLLEY) LTD | Company Secretary | 2008-09-26 | CURRENT | 2001-03-27 | Active | |
BELGRAVE (NORTH WEST) LIMITED | Company Secretary | 2006-05-02 | CURRENT | 2005-09-29 | Liquidation | |
WORKPODS LIMITED | Company Secretary | 2006-04-21 | CURRENT | 2006-04-21 | Liquidation | |
TEMPLE STREET APARTMENTS LIMITED | Director | 2012-07-19 | CURRENT | 2011-12-09 | Active - Proposal to Strike off | |
DONCASTER ECO BUSINESS PARK LTD | Director | 2011-11-16 | CURRENT | 2011-11-16 | Active | |
THE LUXURY LODGE AND HOLIDAY COMPANY LIMITED | Director | 2011-06-29 | CURRENT | 2011-06-29 | Active | |
BLUESTONE 1 LIMITED | Director | 2009-02-27 | CURRENT | 2009-02-27 | Active | |
BLUESTONE 3 LIMITED | Director | 2008-11-14 | CURRENT | 2008-11-14 | Active | |
PROSPECT HOUSE LEEDS LIMITED | Director | 2008-09-26 | CURRENT | 1980-05-19 | Liquidation | |
PROSPECT BUSINESS CENTRES LIMITED | Director | 2007-03-22 | CURRENT | 2005-01-05 | Liquidation | |
BELGRAVE (NORTH WEST) LIMITED | Director | 2005-09-29 | CURRENT | 2005-09-29 | Liquidation | |
LOXLEY HOMES (GREEN HAMMERTON NO4) LIMITED | Director | 2004-03-29 | CURRENT | 2004-03-29 | Active |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/11/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/11/14 FULL LIST | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/11/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN CHRISTOPHER HILL / 03/11/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS COLLETTE SUNDERLAND / 03/11/2012 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WARREN CHRISTOPHER HILL / 20/03/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS COLLETTE SUNDERLAND / 20/03/2012 | |
AR01 | 03/11/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 03/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
AR01 | 03/11/09 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/11/2008 FROM ST ANDREW HOUSE THE HEADROW LEEDS LS1 5JW UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 12/11/2008 FROM CLIVE HOUSE, CLIVE STREET BOLTON LANCASHIRE BL1 1ET | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/07/07 FROM: UNITY HOUSE, CLIVE STREET BOLTON LANCASHIRE BL1 1ET | |
363a | RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/06/07 FROM: CLIVE HOUSE CLIVE STREET BOLTON LANCASHIRE BL1 1ET | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 21/12/06--------- £ SI 210@1=210 £ IC 1000/1210 | |
287 | REGISTERED OFFICE CHANGED ON 27/01/07 FROM: CLIVE HOUSE, CLIVE STREET BOLTON LANCASHIRE BL1 1ET | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/01/07 FROM: SUITE 104 WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT | |
288b | SECRETARY RESIGNED | |
123 | NC INC ALREADY ADJUSTED 21/12/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/1210 21/12/0 | |
287 | REGISTERED OFFICE CHANGED ON 06/01/07 FROM: SUITE 1, WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as MONUMENT INVESTMENT HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |