- Company Overview for MORTE POINT LIMITED (05078147)
- Filing history for MORTE POINT LIMITED (05078147)
- People for MORTE POINT LIMITED (05078147)
- Charges for MORTE POINT LIMITED (05078147)
- More for MORTE POINT LIMITED (05078147)
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) |
---|---|---|---|
19 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 19 March 2024 with no updates | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 19 March 2023 with no updates | |
10 Aug 2022 | AA | Micro company accounts made up to 31 March 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
24 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
09 Nov 2021 | CH01 | Director's details changed for Mr John Kenneth Dakin on 9 November 2021 | |
09 Nov 2021 | PSC04 | Change of details for Mr John Kenneth Dakin as a person with significant control on 9 November 2021 | |
15 Apr 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
27 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 19 March 2020 with no updates | |
13 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
17 Apr 2019 | TM01 | Termination of appointment of Gilbert Dakin as a director on 18 March 2019 | |
13 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
15 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
06 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 May 2016 | AD01 | Registered office address changed from 160 Station Road Cropston Leicester LE7 7HF England to Westwood House 78 Loughborough Road Quorn Loughborough Leicestershire LE12 8DX on 23 May 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
12 Apr 2016 | AD01 | Registered office address changed from 160 Station Road Cropston Leicester LE7 7HF England to 160 Station Road Cropston Leicester LE7 7HF on 12 April 2016 | |
12 Apr 2016 | AD01 | Registered office address changed from 4 Long Street Stoney Stanton Leicester LE9 4DQ to 160 Station Road Cropston Leicester LE7 7HF on 12 April 2016 | |
28 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |