- Company Overview for MORNINGTON & CO (NO. 1) LIMITED (08506761)
- Filing history for MORNINGTON & CO (NO. 1) LIMITED (08506761)
- People for MORNINGTON & CO (NO. 1) LIMITED (08506761)
- Charges for MORNINGTON & CO (NO. 1) LIMITED (08506761)
- More for MORNINGTON & CO (NO. 1) LIMITED (08506761)
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) |
---|---|---|---|
23 Oct 2013 | AD01 | Registered office address changed from Second Floor Greater London House Hampstead Road London NW1 7FB United Kingdom on 23 October 2013 | |
21 May 2013 | SH01 |
Statement of capital following an allotment of shares on 1 May 2013
|
|
16 May 2013 | AA01 | Current accounting period extended from 30 April 2014 to 31 August 2014 | |
15 May 2013 | AP01 | Appointment of Nicholas Loveday as a director | |
15 May 2013 | AP01 | Appointment of Philip David James Lawrence as a director | |
15 May 2013 | AP01 | Appointment of Jacqueline Ann Markham as a director | |
15 May 2013 | AP01 | Appointment of Stefan Anthony Pesticcio as a director | |
15 May 2013 | AP01 | Appointment of Mark Holland as a director | |
15 May 2013 | AP01 | Appointment of Mr James Richard Hart as a director | |
15 May 2013 | AP01 | Appointment of Michelle Emmerson as a director | |
15 May 2013 | AP01 | Appointment of Mr Nicholas John Robertson as a director | |
26 Apr 2013 | NEWINC | Incorporation |