- Company Overview for MORRISON SPOWART LTD (09535742)
- Filing history for MORRISON SPOWART LTD (09535742)
- People for MORRISON SPOWART LTD (09535742)
- Charges for MORRISON SPOWART LTD (09535742)
- More for MORRISON SPOWART LTD (09535742)
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) |
---|---|---|---|
28 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 10 April 2017 with updates | |
15 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
05 Jan 2017 | AA01 | Previous accounting period extended from 30 April 2016 to 31 July 2016 | |
19 May 2016 | SH01 |
Statement of capital following an allotment of shares on 1 August 2015
|
|
06 May 2016 | AR01 |
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
05 Oct 2015 | MR01 | Registration of charge 095357420001, created on 30 September 2015 | |
03 Jul 2015 | AP01 | Appointment of Ms Jennifer Claire Morrison as a director on 10 April 2015 | |
03 Jul 2015 | AD01 | Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom to 191 - 193 Rushey Green Catford London SE64BD on 3 July 2015 | |
03 Jul 2015 | AP01 | Appointment of Mrs Anne Spowart as a director on 10 April 2015 | |
03 Jul 2015 | TM01 | Termination of appointment of John Jeremy Arthur Cowdry as a director on 10 April 2015 | |
03 Jul 2015 | TM02 | Termination of appointment of London Law Secretarial Limited as a secretary on 10 April 2015 | |
10 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-10
|