- Company Overview for MORGANS PROPERTY (IOW) LIMITED (05643388)
- Filing history for MORGANS PROPERTY (IOW) LIMITED (05643388)
- People for MORGANS PROPERTY (IOW) LIMITED (05643388)
- Charges for MORGANS PROPERTY (IOW) LIMITED (05643388)
- More for MORGANS PROPERTY (IOW) LIMITED (05643388)
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) |
---|---|---|---|
07 Nov 2014 | CH01 | Director's details changed for Christine Elizabeth Morgan on 7 November 2014 | |
07 Nov 2014 | CH01 | Director's details changed for Ian David Morgan on 7 November 2014 | |
07 Nov 2014 | AD01 | Registered office address changed from Sweet Briar New Road Wootton Bridge Ryde Isle of Wight PO33 4HY to Innisfree Ashlake Farm Lane Wootton Bridge Ryde Isle of Wight PO33 4LF on 7 November 2014 | |
21 Dec 2013 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-21
|
|
21 Dec 2013 | CH01 | Director's details changed for Ian David Morgan on 29 July 2012 | |
21 Dec 2013 | CH01 | Director's details changed for Christine Elizabeth Morgan on 29 July 2012 | |
21 Dec 2013 | CH03 | Secretary's details changed for Ian David Morgan on 29 July 2012 | |
11 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
23 Dec 2012 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Sep 2012 | AD01 | Registered office address changed from 88 Newnham Road Binstead Ryde Isle of Wight PO33 3TF on 21 September 2012 | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Dec 2011 | AR01 | Annual return made up to 16 December 2011 with full list of shareholders | |
21 Dec 2010 | AR01 | Annual return made up to 16 December 2010 with full list of shareholders | |
10 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Dec 2009 | AR01 | Annual return made up to 16 December 2009 with full list of shareholders | |
28 Dec 2009 | CH01 | Director's details changed for Ian David Morgan on 20 December 2009 | |
28 Dec 2009 | CH01 | Director's details changed for Christine Elizabeth Morgan on 20 December 2009 | |
25 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Dec 2008 | 363a | Return made up to 16/12/08; full list of members | |
28 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
06 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
14 Feb 2008 | 363a | Return made up to 16/12/07; full list of members | |
28 Aug 2007 | AA | Total exemption small company accounts made up to 31 March 2007 | |
03 Jan 2007 | 363s | Return made up to 16/12/06; full list of members |