- Company Overview for MORTON ENTERPRISES LIMITED (00360815)
- Filing history for MORTON ENTERPRISES LIMITED (00360815)
- People for MORTON ENTERPRISES LIMITED (00360815)
- Charges for MORTON ENTERPRISES LIMITED (00360815)
- More for MORTON ENTERPRISES LIMITED (00360815)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Aug 2019 | AA | Accounts for a small company made up to 28 February 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with updates | |
03 Aug 2018 | AA | Accounts for a small company made up to 28 February 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with updates | |
11 Jun 2018 | CH03 | Secretary's details changed for Mr Michael John Morton Baker on 11 June 2018 | |
05 Oct 2017 | TM01 | Termination of appointment of Anthony James Morton Baker as a director on 31 August 2017 | |
17 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2017 | CONNOT | Change of name notice | |
01 Aug 2017 | AA | Accounts for a small company made up to 28 February 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
19 Jun 2017 | CH01 | Director's details changed for Mr Richard James Malcolm Baker on 19 June 2017 | |
19 Jun 2017 | CH01 | Director's details changed for Mr Michael John Morton Baker on 19 June 2017 | |
19 Jun 2017 | CH01 | Director's details changed for Mr Anthony James Morton Baker on 19 June 2017 | |
19 Jun 2017 | CH01 | Director's details changed for Mr Jane Heather Ruth Gurney-Read on 19 June 2017 | |
05 May 2017 | CH01 | Director's details changed for Mr Richard James Malcolm Louis Baker on 4 May 2017 | |
01 Sep 2016 | AA | Full accounts made up to 29 February 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
13 Aug 2015 | AA | Full accounts made up to 28 February 2015 | |
18 Jun 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
16 Jul 2014 | AA | Full accounts made up to 28 February 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
26 Jun 2014 | CH01 | Director's details changed for Nicholas Miles Custance Morton Baker on 26 June 2014 | |
09 Oct 2013 | MR01 | Registration of charge 003608150004 | |
14 Aug 2013 | TM01 | Termination of appointment of Edward Ray as a director | |
26 Jul 2013 | AA | Full accounts made up to 28 February 2013 |