MORGAN REAL ESTATE PROJECTS LIMITED
Company number 07665845
- Company Overview for MORGAN REAL ESTATE PROJECTS LIMITED (07665845)
- Filing history for MORGAN REAL ESTATE PROJECTS LIMITED (07665845)
- People for MORGAN REAL ESTATE PROJECTS LIMITED (07665845)
- Charges for MORGAN REAL ESTATE PROJECTS LIMITED (07665845)
- More for MORGAN REAL ESTATE PROJECTS LIMITED (07665845)
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) |
---|---|---|---|
24 Dec 2024 | CERTNM |
Company name changed morgan capital projects LIMITED\certificate issued on 24/12/24
|
|
24 Dec 2024 | CONNOT | Change of name notice | |
03 Dec 2024 | TM01 | Termination of appointment of Trevor Arnold Morgan as a director on 26 November 2024 | |
23 Sep 2024 | AP01 | Appointment of Mr James Paul Meaden as a director on 23 September 2024 | |
23 Sep 2024 | AP01 | Appointment of Ms Lucy Mai Browne-O'sullivan as a director on 23 September 2024 | |
06 Sep 2024 | CH01 | Director's details changed for Mr Richard Holmes Bennett on 30 August 2024 | |
17 Jun 2024 | CS01 | Confirmation statement made on 10 June 2024 with no updates | |
20 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Dec 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 30 March 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
11 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 10 June 2021 with no updates | |
20 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 10 June 2020 with no updates | |
06 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 10 June 2019 with no updates | |
09 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Dec 2018 | AD01 | Registered office address changed from 5 st. Bride Street London EC4A 4AS to 25 Watling Street London EC4M 9BR on 6 December 2018 | |
17 Aug 2018 | MR01 | Registration of charge 076658450001, created on 8 August 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 10 June 2018 with updates | |
14 Jun 2018 | PSC07 | Cessation of Saia Group Ltd as a person with significant control on 15 December 2017 | |
09 Feb 2018 | SH06 |
Cancellation of shares. Statement of capital on 15 December 2017
|
|
09 Feb 2018 | SH03 | Purchase of own shares. |