- Company Overview for 15 MORTON ROAD MANAGEMENT LIMITED (06238168)
- Filing history for 15 MORTON ROAD MANAGEMENT LIMITED (06238168)
- People for 15 MORTON ROAD MANAGEMENT LIMITED (06238168)
- More for 15 MORTON ROAD MANAGEMENT LIMITED (06238168)
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) |
---|---|---|---|
11 Sep 2020 | TM02 | Termination of appointment of Peter Charles Howell John as a secretary on 11 September 2020 | |
11 Sep 2020 | AP03 | Appointment of Mr Peter Charles John as a secretary on 4 September 2020 | |
11 Sep 2020 | PSC01 | Notification of Peter Charles John as a person with significant control on 28 August 2020 | |
10 Sep 2020 | AD01 | Registered office address changed from Kings Aish Orchard Luscombe Lane Paignton TQ3 3ZU England to 48 Compton Road London N1 2PB on 10 September 2020 | |
10 Sep 2020 | PSC07 | Cessation of Sophie White as a person with significant control on 28 August 2020 | |
09 Sep 2020 | TM01 | Termination of appointment of Sophie White as a director on 28 August 2020 | |
09 Sep 2020 | AP01 | Appointment of Mrs Jody Joanne Cory as a director on 28 August 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
02 Apr 2020 | AP03 | Appointment of Mr Peter Charles Howell John as a secretary on 2 April 2020 | |
02 Apr 2020 | AP01 | Appointment of Mr Michael John Williams as a director on 2 April 2020 | |
02 Apr 2020 | AP01 | Appointment of Mrs Jacqueline Anne Lee as a director on 2 April 2020 | |
11 Mar 2020 | AA | Micro company accounts made up to 31 May 2019 | |
21 Feb 2020 | PSC07 | Cessation of Anne Jordan as a person with significant control on 15 October 2019 | |
09 Oct 2019 | AD01 | Registered office address changed from 72 Bicton Street Exmouth EX8 2RU England to Kings Aish Orchard Luscombe Lane Paignton TQ3 3ZU on 9 October 2019 | |
09 Oct 2019 | TM01 | Termination of appointment of Anne Jordan as a director on 8 October 2019 | |
09 Oct 2019 | TM02 | Termination of appointment of Anne Jordan as a secretary on 8 October 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
27 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with no updates | |
26 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
04 Sep 2017 | AD01 | Registered office address changed from 11B Westfield Road Budleigh Salterton Devon EX9 6SS England to 72 Bicton Street Exmouth EX8 2RU on 4 September 2017 | |
04 Sep 2017 | CH01 | Director's details changed for Ms Anne Jordan on 26 August 2017 | |
04 Sep 2017 | CH03 | Secretary's details changed for Anne Jordan on 26 August 2017 | |
04 Sep 2017 | PSC04 | Change of details for Ms Anne Jordan as a person with significant control on 26 August 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 4 May 2017 with updates |