Advanced company searchLink opens in new window

MORGAN PROPERTY GROUP UK LTD

Company number 11063578

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)
03 Mar 2021 AD01 Registered office address changed from 45 Ropergate Pontefract West Yorskhire WF8 1JY to Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW on 3 March 2021
26 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
16 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with updates
07 Aug 2020 TM01 Termination of appointment of Zachary Wheatley as a director on 3 August 2020
26 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
10 Feb 2020 AP01 Appointment of Mr Mark Morgan as a director on 7 February 2020
10 Feb 2020 AP01 Appointment of Mr Zachary Wheatley as a director on 7 February 2020
10 Feb 2020 AP01 Appointment of Mr Christopher James Carmichael as a director on 7 February 2020
10 Feb 2020 CS01 Confirmation statement made on 13 November 2019 with no updates
06 Feb 2020 SH08 Change of share class name or designation
06 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Feb 2020 PSC04 Change of details for Mr Gareth Morgan as a person with significant control on 5 February 2020
05 Feb 2020 CH01 Director's details changed for Mr Gareth Morgan on 5 February 2020
06 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-06
04 Dec 2018 AA Accounts for a dormant company made up to 30 September 2018
03 Dec 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
25 Sep 2018 AD01 Registered office address changed from Wescott House Hesslewood Country Estate Ferriby Road Hessle East Yorkshire HU13 0LH England to 45 Ropergate Pontefract West Yorskhire WF8 1JY on 25 September 2018
27 Jul 2018 AA01 Current accounting period shortened from 30 November 2018 to 30 September 2018
14 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-14
  • GBP 100