Advanced company searchLink opens in new window

15 MORTON ROAD MANAGEMENT LIMITED

Company number 06238168

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)
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