MORGAN SINDALL INVESTMENTS (NEWPORT SDR) LIMITED
Company number 04330581
- Company Overview for MORGAN SINDALL INVESTMENTS (NEWPORT SDR) LIMITED (04330581)
- Filing history for MORGAN SINDALL INVESTMENTS (NEWPORT SDR) LIMITED (04330581)
- People for MORGAN SINDALL INVESTMENTS (NEWPORT SDR) LIMITED (04330581)
- Charges for MORGAN SINDALL INVESTMENTS (NEWPORT SDR) LIMITED (04330581)
- More for MORGAN SINDALL INVESTMENTS (NEWPORT SDR) LIMITED (04330581)
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) |
---|---|---|---|
09 Mar 2020 | CH01 | Director's details changed for Mr Richard John Dixon on 9 March 2020 | |
28 Nov 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
03 Apr 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with updates | |
29 Oct 2018 | AP01 | Appointment of Mr Adam John Titmus as a director on 26 October 2018 | |
26 Oct 2018 | TM01 | Termination of appointment of Mark Stevens as a director on 26 October 2018 | |
07 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
26 Jul 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
04 Jul 2017 | CH01 | Director's details changed for Mr Richard John Dixon on 2 May 2017 | |
06 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
23 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Mar 2016 | CH01 | Director's details changed for Mr Mark Stevens on 12 February 2016 | |
01 Dec 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
09 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Jul 2015 | CH01 | Director's details changed for Mr Mark Stevens on 9 July 2015 | |
09 Jul 2015 | CH01 | Director's details changed for Mr Richard John Dixon on 9 July 2015 | |
23 Jun 2015 | CC04 | Statement of company's objects | |
23 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
23 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
18 Jun 2014 | AP01 | Appointment of Mark Stevens as a director | |
11 Jun 2014 | TM02 | Termination of appointment of Isobel Nettleship as a secretary | |
11 Jun 2014 | AP03 | Appointment of Ms Clare Sheridan as a secretary | |
14 Jan 2014 | TM01 | Termination of appointment of Paul Whitmore as a director |