- Company Overview for MORGAN BENNETT HOLDINGS LIMITED (00844635)
- Filing history for MORGAN BENNETT HOLDINGS LIMITED (00844635)
- People for MORGAN BENNETT HOLDINGS LIMITED (00844635)
- Charges for MORGAN BENNETT HOLDINGS LIMITED (00844635)
- More for MORGAN BENNETT HOLDINGS LIMITED (00844635)
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) |
---|---|---|---|
11 Nov 2024 | CS01 | Confirmation statement made on 9 November 2024 with no updates | |
08 Aug 2024 | AD01 | Registered office address changed from Brunswick House Birmingham Road Redditch Worcestershire B97 6DY England to 8 Church Green East Redditch B98 8BP on 8 August 2024 | |
12 Jul 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
21 Nov 2023 | CS01 | Confirmation statement made on 9 November 2023 with updates | |
20 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
10 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
10 Nov 2022 | PSC07 | Cessation of Jeanne Lilian Bennett as a person with significant control on 23 May 2021 | |
30 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
01 Sep 2022 | AP01 | Appointment of Miss Katherine Louise Morgan as a director on 1 September 2022 | |
01 Sep 2022 | AP01 | Appointment of Mrs Lindsay Jane Whitting as a director on 1 September 2022 | |
15 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with updates | |
15 Nov 2021 | TM01 | Termination of appointment of Jeanne Lilian Bennett as a director on 23 May 2021 | |
29 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
23 Nov 2020 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
20 Nov 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with no updates | |
06 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
21 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with no updates | |
28 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
15 Dec 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Jun 2017 | AD01 | Registered office address changed from The Cape Industrial Estate Cattell Road Warwick CV34 4JQ to Brunswick House Birmingham Road Redditch Worcestershire B97 6DY on 21 June 2017 | |
24 Nov 2016 | CS01 | Confirmation statement made on 9 November 2016 with updates | |
09 Oct 2016 | AP03 | Appointment of Lucy Christine Dalton as a secretary on 26 September 2016 | |
09 Oct 2016 | TM02 | Termination of appointment of Michael Frederick Tilt as a secretary on 26 September 2016 |