- Company Overview for MORFIND 2026 LIMITED (03108774)
- Filing history for MORFIND 2026 LIMITED (03108774)
- People for MORFIND 2026 LIMITED (03108774)
- Charges for MORFIND 2026 LIMITED (03108774)
- More for MORFIND 2026 LIMITED (03108774)
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) |
---|---|---|---|
14 Nov 2014 | AD02 | Register inspection address has been changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE England to Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF | |
29 Jan 2014 | AP01 | Appointment of Mr Colin James Timothy Davis as a director | |
27 Jan 2014 | AA | Full accounts made up to 30 April 2013 | |
02 Dec 2013 | AD01 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 2 December 2013 | |
02 Dec 2013 | AP01 | Appointment of Mr David Christopher Humphreys as a director | |
02 Dec 2013 | TM01 | Termination of appointment of David Owens as a director | |
10 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
10 Oct 2013 | AD02 | Register inspection address has been changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA United Kingdom | |
19 Feb 2013 | CH01 | Director's details changed for Mr Andrew John Chadwick on 19 February 2013 | |
05 Feb 2013 | AA | Full accounts made up to 30 April 2012 | |
21 Nov 2012 | AP03 | Appointment of Mr David Christopher Humphreys as a secretary | |
21 Nov 2012 | TM02 | Termination of appointment of Liam O'sullivan as a secretary | |
15 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
12 Mar 2012 | TM01 | Termination of appointment of William Leach as a director | |
01 Feb 2012 | AP03 | Appointment of Liam O'sullivan as a secretary | |
01 Feb 2012 | TM02 | Termination of appointment of Lee Johnstone as a secretary | |
02 Dec 2011 | AA | Full accounts made up to 30 April 2011 | |
03 Nov 2011 | AP01 | Appointment of Mr David Lee Cruddace as a director | |
28 Oct 2011 | AP01 | Appointment of Mr David William Owens as a director | |
13 Oct 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
13 Oct 2011 | CH03 | Secretary's details changed for Mr Lee Johnstone on 13 October 2011 | |
16 Aug 2011 | AD01 | Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 | |
31 Jan 2011 | AA | Full accounts made up to 30 April 2010 | |
27 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
21 Jan 2011 | TM01 | Termination of appointment of David William Owens as a director |