- Company Overview for MORGAN SOAR LIMITED (09146830)
- Filing history for MORGAN SOAR LIMITED (09146830)
- People for MORGAN SOAR LIMITED (09146830)
- More for MORGAN SOAR LIMITED (09146830)
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) |
---|---|---|---|
09 Nov 2018 | PSC07 | Cessation of Catriona Elizabeth Stevenson as a person with significant control on 18 March 2018 | |
09 Nov 2018 | AP01 | Appointment of Mr Chris Mark Wilson as a director on 19 March 2018 | |
05 Nov 2018 | AD01 | Registered office address changed from 4250 Park Approach the Pentagon Thorpe Park Leeds West Yorkshire LS15 8GB to 2175 Century Way Thorpe Park Leeds LS15 8ZB on 5 November 2018 | |
24 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
27 Apr 2018 | TM01 | Termination of appointment of Catriona Elizabeth Stevenson as a director on 19 March 2018 | |
05 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2018 | CONNOT | Change of name notice | |
05 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Aug 2017 | CS01 | Confirmation statement made on 24 July 2017 with no updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 24 July 2016 with updates | |
12 Feb 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
07 Oct 2015 | CERTNM |
Company name changed C3 (holdings) LIMITED\certificate issued on 07/10/15
|
|
07 Sep 2015 | AR01 |
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
11 Dec 2014 | AA01 | Current accounting period shortened from 31 July 2015 to 31 March 2015 | |
17 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 4 November 2014
|
|
24 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-24
|