MORGAN LLOYD JONES PROJECT MANAGEMENT LIMITED
Company number 04969946
- Company Overview for MORGAN LLOYD JONES PROJECT MANAGEMENT LIMITED (04969946)
- Filing history for MORGAN LLOYD JONES PROJECT MANAGEMENT LIMITED (04969946)
- People for MORGAN LLOYD JONES PROJECT MANAGEMENT LIMITED (04969946)
- More for MORGAN LLOYD JONES PROJECT MANAGEMENT LIMITED (04969946)
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) |
---|---|---|---|
01 Jun 2016 | AP01 | Appointment of Mr Neil Silvester as a director on 1 June 2016 | |
25 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Jan 2016 | AR01 |
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
11 Jan 2016 | AP01 | Appointment of Mrs Victoria Jennifer Morgan as a director on 15 September 2014 | |
24 Aug 2015 | TM01 | Termination of appointment of Victoria Jennifer Morgan as a director on 6 July 2015 | |
07 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 7 January 2015
|
|
07 Jan 2015 | AP01 | Appointment of Mrs Victoria Jennifer Morgan as a director on 7 January 2015 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Dec 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
19 Nov 2013 | AP01 | Appointment of Mr Mark Anthony Morgan as a director | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 19 November 2012 with full list of shareholders | |
17 Apr 2012 | TM02 | Termination of appointment of Victoria Morgan as a secretary | |
23 Mar 2012 | AD01 | Registered office address changed from 2 Marina Court, Castle Street Hull East Yorkshire HU1 1TJ on 23 March 2012 | |
10 Feb 2012 | TM01 | Termination of appointment of John Shaw as a director | |
10 Feb 2012 | TM01 | Termination of appointment of Mark Morgan as a director | |
05 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
07 Dec 2011 | AR01 | Annual return made up to 19 November 2011 with full list of shareholders | |
06 Sep 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 31 March 2011 | |
10 Jan 2011 | AR01 | Annual return made up to 19 November 2010 with full list of shareholders | |
16 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
09 Dec 2009 | AR01 | Annual return made up to 19 November 2009 with full list of shareholders | |
09 Dec 2009 | CH01 | Director's details changed for William Lloyd Jones on 1 October 2009 |