- Company Overview for MORLEY COURT (MANAGEMENT) LIMITED (03184400)
- Filing history for MORLEY COURT (MANAGEMENT) LIMITED (03184400)
- People for MORLEY COURT (MANAGEMENT) LIMITED (03184400)
- More for MORLEY COURT (MANAGEMENT) LIMITED (03184400)
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) |
---|---|---|---|
16 Aug 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
16 May 2014 | AR01 |
Annual return made up to 11 April 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
15 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Apr 2013 | AR01 | Annual return made up to 11 April 2013 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
17 May 2012 | AR01 | Annual return made up to 11 April 2012 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
19 May 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
19 May 2011 | CH04 | Secretary's details changed for J Nicholson & Son on 11 April 2011 | |
17 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
01 Jun 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders | |
31 May 2010 | CH01 | Director's details changed for Elizabeth Arintzis on 11 April 2010 | |
31 May 2010 | CH01 | Director's details changed for Penelope Garnham on 11 April 2010 | |
31 May 2010 | CH01 | Director's details changed for William Michael Merritt on 11 April 2010 | |
30 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
14 May 2009 | 363a | Return made up to 11/04/09; full list of members | |
08 Dec 2008 | 288a | Director appointed william michael merritt | |
09 Jul 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
12 Jun 2008 | 363a | Return made up to 11/04/08; full list of members | |
12 Jun 2008 | 190 | Location of debenture register | |
12 Jun 2008 | 287 | Registered office changed on 12/06/2008 from 255 cranbrook road ilford essex IG1 4TH | |
12 Jun 2008 | 353 | Location of register of members | |
31 Mar 2008 | 288b | Appointment terminated director sue williams | |
31 Mar 2008 | 288b | Appointment terminated director sally colgan | |
18 Jan 2008 | 288a | New secretary appointed |