- Company Overview for MORGAN CASS (CIVILS) LIMITED (05625436)
- Filing history for MORGAN CASS (CIVILS) LIMITED (05625436)
- People for MORGAN CASS (CIVILS) LIMITED (05625436)
- Charges for MORGAN CASS (CIVILS) LIMITED (05625436)
- More for MORGAN CASS (CIVILS) LIMITED (05625436)
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) |
---|---|---|---|
10 Feb 2020 | PSC04 | Change of details for Mr Jason Paul Barber as a person with significant control on 10 February 2020 | |
10 Feb 2020 | CH01 | Director's details changed for Mr Jason Paul Barber on 10 February 2020 | |
15 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with updates | |
12 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with updates | |
17 Aug 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
13 Aug 2018 | CH01 | Director's details changed for Mr Paul Heath on 13 August 2018 | |
13 Aug 2018 | CH03 | Secretary's details changed for Mr Paul Heath on 13 August 2018 | |
13 Aug 2018 | PSC04 | Change of details for Mr Paul Heath as a person with significant control on 13 August 2018 | |
13 Aug 2018 | CH01 | Director's details changed for Mr Paul Heath on 13 August 2018 | |
13 Aug 2018 | PSC04 | Change of details for Mr Paul Heath as a person with significant control on 13 August 2018 | |
01 Aug 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 30 June 2018 | |
15 Jan 2018 | MR01 | Registration of charge 056254360001, created on 6 January 2018 | |
09 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with updates | |
16 May 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
26 Sep 2014 | AP01 | Appointment of Mr Danny Prince as a director on 1 July 2014 | |
19 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
15 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
12 Feb 2013 | CH01 | Director's details changed for Paul Heath on 17 January 2013 | |
12 Feb 2013 | TM02 | Termination of appointment of Lisa Heath as a secretary |