Advanced company searchLink opens in new window

MORDEN NEW PROJECT LIMITED

Company number 08105311

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)
15 Jun 2020 CS01 Confirmation statement made on 14 June 2020 with updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
02 Jul 2019 CS01 Confirmation statement made on 14 June 2019 with updates
05 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
14 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
22 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
15 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
16 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19TH April 2023 under section 1088 of the Companies Act 2006
15 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
19 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19TH April 2023 under section 1088 of the Companies Act 2006
11 Jun 2015 TM01 Termination of appointment of Paul Clifford Farnham as a director on 31 July 2014
22 Jan 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Aug 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 1,000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19TH April 2023 under section 1088 of the Companies Act 2006
12 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
25 Oct 2013 AD03 Register(s) moved to registered inspection location
25 Oct 2013 AD02 Register inspection address has been changed
14 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
Statement of capital on 2013-06-14
  • GBP 1,000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19TH April 2023 under section 1088 of the Companies Act 2006
30 Jul 2012 AP01 Appointment of David James Minors as a director
24 Jul 2012 TM01 Termination of appointment of Christine Goodyear as a director
24 Jul 2012 SH01 Statement of capital following an allotment of shares on 16 July 2012
  • GBP 1,000
24 Jul 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Jul 2012 AP01 Appointment of Paul Clifford Farnham as a director
20 Jul 2012 TM01 Termination of appointment of Denise Herrington as a director
14 Jun 2012 NEWINC Incorporation