Advanced company searchLink opens in new window

MORNINGTON CAPITAL LIMITED

Company number 03503790

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)
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