Advanced company searchLink opens in new window

MORGAN2MORGAN ARCHITECTS LTD

Company number 05967845

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Jul 2018 AD01 Registered office address changed from , 16 Columbus Walk, Atlantic Wharf, Cardiff, CF10 2DX to 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 5 July 2018
08 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
06 Nov 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-10-24
06 Nov 2017 CONNOT Change of name notice
06 Nov 2017 NM06 Change of name with request to seek comments from relevant body
25 Oct 2017 CS01 Confirmation statement made on 16 October 2017 with updates
25 Oct 2017 PSC01 Notification of Aneurin Rhodri Morgan as a person with significant control on 25 August 2017
25 Oct 2017 SH01 Statement of capital following an allotment of shares on 25 August 2017
  • GBP 100
06 Oct 2017 SH06 Cancellation of shares. Statement of capital on 25 August 2017
  • GBP 100
18 Sep 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
18 Sep 2017 SH03 Purchase of own shares.
29 Aug 2017 PSC07 Cessation of Martyn Paul Hayman as a person with significant control on 25 August 2017
29 Aug 2017 TM01 Termination of appointment of Martyn Paul Hayman as a director on 25 August 2017
28 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
12 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
20 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
14 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Oct 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
17 Dec 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalisation of shares 10/12/2012
17 Dec 2012 SH01 Statement of capital following an allotment of shares on 10 December 2012
  • GBP 100
06 Dec 2012 CH01 Director's details changed for Aneurin Rhodri Morgan on 6 December 2012
12 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012