- Company Overview for MORCOTT DEVELOPMENTS LIMITED (08377392)
- Filing history for MORCOTT DEVELOPMENTS LIMITED (08377392)
- People for MORCOTT DEVELOPMENTS LIMITED (08377392)
- Charges for MORCOTT DEVELOPMENTS LIMITED (08377392)
- More for MORCOTT DEVELOPMENTS LIMITED (08377392)
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) |
---|---|---|---|
08 Jan 2021 | CH01 | Director's details changed for Mr Mark Vesty on 8 January 2021 | |
08 Jan 2021 | PSC04 | Change of details for Mr Mark Vesty as a person with significant control on 8 January 2021 | |
08 Jan 2021 | PSC04 | Change of details for Mrs Donna Michele Vesty as a person with significant control on 8 January 2021 | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 19 January 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
19 Sep 2017 | MR01 | Registration of charge 083773920005, created on 18 September 2017 | |
19 Sep 2017 | MR01 | Registration of charge 083773920003, created on 18 September 2017 | |
19 Sep 2017 | MR01 | Registration of charge 083773920004, created on 18 September 2017 | |
06 Sep 2017 | MR04 | Satisfaction of charge 083773920002 in full | |
23 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
12 Nov 2015 | MR01 | Registration of charge 083773920002, created on 4 November 2015 | |
10 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
30 Jan 2015 | MR04 | Satisfaction of charge 083773920001 in full | |
01 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
30 Apr 2014 | MR01 |
Registration of charge 083773920001
|
|
24 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
27 Jan 2014 | AD01 | Registered office address changed from 146 Leicester Road Enderby Leicester Leicestershire LE19 2BE England on 27 January 2014 |