- Company Overview for MORGAN ROSE SOLICITORS LIMITED (08719298)
- Filing history for MORGAN ROSE SOLICITORS LIMITED (08719298)
- People for MORGAN ROSE SOLICITORS LIMITED (08719298)
- Charges for MORGAN ROSE SOLICITORS LIMITED (08719298)
- More for MORGAN ROSE SOLICITORS LIMITED (08719298)
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) |
---|---|---|---|
05 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with updates | |
14 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with updates | |
20 May 2023 | AD01 | Registered office address changed from 5 Chancery Lane London WC2A 1LG England to Holborn Gate 330 High Holborn London WC1V 7QT on 20 May 2023 | |
16 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with updates | |
03 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
01 Mar 2021 | AD01 | Registered office address changed from Chancery House 53-64 Chancery Lane London WC2A 1QU to 5 Chancery Lane London WC2A 1LG on 1 March 2021 | |
06 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
23 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
05 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
20 Aug 2018 | TM01 | Termination of appointment of Mark Andrew Jones as a director on 16 August 2018 | |
06 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with updates | |
06 Oct 2017 | PSC01 | Notification of Simon Paul Timothy Rose as a person with significant control on 6 April 2016 | |
03 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Dec 2015 | MR01 | Registration of charge 087192980001, created on 18 December 2015 | |
02 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
|
|
23 Sep 2015 | AP01 | Appointment of Mr Mark Andrew Jones as a director on 3 June 2015 |