- Company Overview for THE MORNACOTT SHOOT LIMITED (07000900)
- Filing history for THE MORNACOTT SHOOT LIMITED (07000900)
- People for THE MORNACOTT SHOOT LIMITED (07000900)
- More for THE MORNACOTT SHOOT LIMITED (07000900)
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) |
---|---|---|---|
26 Aug 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
|
|
14 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
25 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Aug 2013 | AR01 |
Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
|
|
14 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 26 August 2012 with full list of shareholders | |
02 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Sep 2011 | AR01 | Annual return made up to 26 August 2011 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Sep 2010 | AR01 | Annual return made up to 26 August 2010 with full list of shareholders | |
13 Sep 2010 | AD01 | Registered office address changed from Mornacott Farm Bishops Nympton South Molton Devon EX36 3QS United Kingdom on 13 September 2010 | |
13 Sep 2010 | AD01 | Registered office address changed from 5 Harley Place Harley Street London W1G 8QD on 13 September 2010 | |
22 Jan 2010 | AA01 | Current accounting period shortened from 31 August 2010 to 31 March 2010 | |
27 Oct 2009 | SH01 |
Statement of capital following an allotment of shares on 27 August 2009
|
|
26 Sep 2009 | 288a | Director appointed colonel andrew mark blowers | |
26 Sep 2009 | 288a | Secretary appointed dawn elizabeth blowers | |
26 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2009 | 288b | Appointment terminated director barbara kahan | |
26 Aug 2009 | NEWINC | Incorporation |