Advanced company searchLink opens in new window

MORGAN ATLANTIC (PROPERTY MANAGEMENT) LTD

Company number 09131569

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)
20 Dec 2019 TM01 Termination of appointment of Jennifer Lois Kay Morgan as a director on 20 December 2019
20 Dec 2019 AP01 Appointment of Ms Honoriah Olivia Morgan as a director on 20 December 2019
20 Dec 2019 TM02 Termination of appointment of Esquare Ltd as a secretary on 20 December 2019
20 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
12 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
12 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
13 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018
12 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with updates
12 Sep 2017 PSC01 Notification of Jennifer Lois Kay Morgan as a person with significant control on 12 September 2017
12 Sep 2017 PSC07 Cessation of Russell Ian Morgan as a person with significant control on 12 September 2017
21 Aug 2017 AP01 Appointment of Mrs Jennifer Lois Kay Morgan as a director on 18 August 2017
21 Aug 2017 TM01 Termination of appointment of Honoriah Olivia Morgan as a director on 18 August 2017
11 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with no updates
06 Apr 2017 AA Accounts for a dormant company made up to 31 March 2017
17 Mar 2017 TM01 Termination of appointment of Russell Ian Morgan as a director on 1 January 2017
17 Mar 2017 AP01 Appointment of Miss Honoriah Morgan as a director on 1 January 2017
09 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
15 Aug 2016 CS01 Confirmation statement made on 15 July 2016 with updates
30 Aug 2015 AA Accounts for a dormant company made up to 31 March 2015
16 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
22 May 2015 AD01 Registered office address changed from 7 Herbert Terrace Penarth South Glamorgan CF64 2AH United Kingdom to Villa House 7 Herbert Terrace Penarth South Glamorgan CF64 2AH on 22 May 2015
23 Oct 2014 AA01 Current accounting period shortened from 31 July 2015 to 31 March 2015
25 Jul 2014 TM01 Termination of appointment of Lisa Ann Evans as a director on 16 July 2014
25 Jul 2014 AP01 Appointment of Mr Russell Morgan as a director on 15 July 2014
15 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted