Advanced company searchLink opens in new window

14 MORNINGTON TERRACE LIMITED

Company number 03312358

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Nov 2017 AP01 Appointment of Mr Charlie Cockroft as a director on 18 November 2016
30 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
15 Mar 2017 CS01 Confirmation statement made on 4 February 2017 with updates
29 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
14 Apr 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 5
14 Apr 2016 CH03 Secretary's details changed for Mrs Sarah Jane Kirkness on 8 August 2014
14 Apr 2016 CH01 Director's details changed for Mr Peter Christian Kirkness on 8 August 2014
12 Apr 2016 AD01 Registered office address changed from , 68a Marquis Road Marquis Road, London, NW1 9UB to Charlton House Hollow Lane Dormansland Lingfield Surrey RH7 6NS on 12 April 2016
02 Mar 2016 TM02 Termination of appointment of Richard Nigel James Cutbush as a secretary on 21 December 2015
02 Mar 2016 TM01 Termination of appointment of Richard Nigel James Cutbush as a director on 21 December 2015
23 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
03 Mar 2015 AR01 Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 5
01 Dec 2014 AA Accounts for a dormant company made up to 28 February 2014
02 Mar 2014 AD01 Registered office address changed from , Flat 3 14 Mornington Terrace, London, NW1 7RR on 2 March 2014
02 Mar 2014 AR01 Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-03-02
  • GBP 5
02 Mar 2014 TM01 Termination of appointment of Eliza Solesbury as a director
02 Mar 2014 CH01 Director's details changed for Mr Richard Nigel James Cutbush on 13 December 2013
28 Feb 2014 AP01 Appointment of Mr Peter Christian Kirkness as a director
28 Feb 2014 AP03 Appointment of Mrs Sarah Jane Kirkness as a secretary
27 Nov 2013 AA Accounts for a dormant company made up to 28 February 2013
10 Feb 2013 AR01 Annual return made up to 4 February 2013 with full list of shareholders
10 Feb 2013 CH01 Director's details changed for Mr Richard Nigel James Cutbush on 10 June 2012
10 Feb 2013 CH03 Secretary's details changed for Mr Richard Nigel James Cutbush on 10 June 2012
04 Dec 2012 AD01 Registered office address changed from , 37 Savernake Road, London, NW3 2JU, United Kingdom on 4 December 2012
03 Dec 2012 AA Accounts for a dormant company made up to 28 February 2012