Advanced company searchLink opens in new window

MORGANS RENTALS LIMITED

Company number 03597976

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)
21 Feb 2025 AA Micro company accounts made up to 31 May 2024
10 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
20 Feb 2024 AA Micro company accounts made up to 31 May 2023
18 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
09 Sep 2022 AA Total exemption full accounts made up to 31 May 2022
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with updates
27 Jun 2022 AD01 Registered office address changed from Unit 8 Lodge Farm Business Centre Wolverton Road Castlethorpe Milton Keynes MK19 7ES England to Ibex House 3 Keller Close Kiln Farm Milton Keynes MK11 3LL on 27 June 2022
14 Jun 2022 PSC02 Notification of Moore Fisher Holdings Limited as a person with significant control on 31 May 2022
14 Jun 2022 AD01 Registered office address changed from Ibex House 3 Keller Close Kiln Farm Milton Keynes MK11 3LL England to Unit 8 Lodge Farm Business Centre Wolverton Road Castlethorpe Milton Keynes MK19 7ES on 14 June 2022
10 Jun 2022 TM01 Termination of appointment of Sheila Fegredo as a director on 31 May 2022
10 Jun 2022 TM01 Termination of appointment of James Peak as a director on 31 May 2022
10 Jun 2022 TM02 Termination of appointment of Sheila Fegredo as a secretary on 31 May 2022
10 Jun 2022 PSC07 Cessation of James Peak as a person with significant control on 31 May 2022
10 Jun 2022 PSC07 Cessation of Sheila Fegredo as a person with significant control on 31 May 2022
09 Jun 2022 AP01 Appointment of Mr Kieron Lee Moore as a director on 31 May 2022
09 Jun 2022 AP01 Appointment of Mrs Louise Moore as a director on 31 May 2022
31 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
29 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with no updates
12 Mar 2021 AA Micro company accounts made up to 31 May 2020
26 Nov 2020 CH01 Director's details changed for Mr James Peak on 26 November 2020
26 Nov 2020 PSC04 Change of details for Mr James Peak as a person with significant control on 26 November 2020
26 Nov 2020 PSC04 Change of details for Ms Sheila Fegredo as a person with significant control on 26 November 2020
26 Nov 2020 CH01 Director's details changed for Ms Sheila Fegredo on 26 November 2020
01 Oct 2020 AD01 Registered office address changed from Witan Court 295 Upper Fourth Street Milton Keynes Buckinghamshire MK9 1EH to Ibex House 3 Keller Close Kiln Farm Milton Keynes MK11 3LL on 1 October 2020
15 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with no updates