- Company Overview for MORNINGTON CAPITAL LIMITED (03503790)
- Filing history for MORNINGTON CAPITAL LIMITED (03503790)
- People for MORNINGTON CAPITAL LIMITED (03503790)
- Charges for MORNINGTON CAPITAL LIMITED (03503790)
- Registers for MORNINGTON CAPITAL LIMITED (03503790)
- More for MORNINGTON CAPITAL LIMITED (03503790)
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) |
---|---|---|---|
03 Dec 2013 | CH03 | Secretary's details changed for Christopher Frederick Eddis on 1 September 2010 | |
29 Nov 2013 | AP01 | Appointment of Mr Kevin Joseph Curry as a director | |
03 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
04 Feb 2013 | AR01 | Annual return made up to 3 February 2013 with full list of shareholders | |
25 Apr 2012 | CH01 | Director's details changed for Christopher Frederick Eddis on 25 April 2012 | |
05 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
14 Mar 2012 | AP01 | Appointment of Mr Mark Russell as a director | |
08 Feb 2012 | AR01 | Annual return made up to 3 February 2012 with full list of shareholders | |
22 Dec 2011 | AAMD | Amended accounts made up to 31 July 2010 | |
04 May 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
16 Mar 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
16 Mar 2011 | CH03 | Secretary's details changed for Christopher Frederick Eddis on 1 September 2010 | |
16 Mar 2011 | CH01 | Director's details changed for Christopher Frederick Eddis on 1 September 2010 | |
15 Nov 2010 | AD02 | Register inspection address has been changed from 27 Poland Street London W1F 8QW England | |
15 Nov 2010 | AD01 | Registered office address changed from 27 Poland Street London W1F 8QW England on 15 November 2010 | |
26 Aug 2010 | AAMD | Amended accounts made up to 31 July 2008 | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
17 Mar 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Feb 2010 | AR01 | Annual return made up to 3 February 2010 with full list of shareholders | |
24 Feb 2010 | AD02 | Register inspection address has been changed | |
24 Feb 2010 | CH01 | Director's details changed for Christopher Frederick Eddis on 1 October 2009 | |
24 Feb 2010 | AD01 | Registered office address changed from 27 Poland Street London W1F 8QN on 24 February 2010 | |
09 Oct 2009 | TM01 | Termination of appointment of Simon Wetton as a director | |
14 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
02 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 |