MORGAN ATLANTIC (PROPERTY MANAGEMENT) LTD
Company number 09131569
- Company Overview for MORGAN ATLANTIC (PROPERTY MANAGEMENT) LTD (09131569)
- Filing history for MORGAN ATLANTIC (PROPERTY MANAGEMENT) LTD (09131569)
- People for MORGAN ATLANTIC (PROPERTY MANAGEMENT) LTD (09131569)
- More for MORGAN ATLANTIC (PROPERTY MANAGEMENT) LTD (09131569)
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
|
|
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
|