- Company Overview for MORECROFT DEVELOPMENTS LIMITED (11973809)
- Filing history for MORECROFT DEVELOPMENTS LIMITED (11973809)
- People for MORECROFT DEVELOPMENTS LIMITED (11973809)
- Charges for MORECROFT DEVELOPMENTS LIMITED (11973809)
- Insolvency for MORECROFT DEVELOPMENTS LIMITED (11973809)
- More for MORECROFT DEVELOPMENTS LIMITED (11973809)
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) |
---|---|---|---|
06 Dec 2024 | RM02 | Notice of ceasing to act as receiver or manager | |
06 Dec 2024 | REC2 | Receiver's abstract of receipts and payments to 4 December 2024 | |
06 Dec 2024 | RM02 | Notice of ceasing to act as receiver or manager | |
14 Aug 2024 | REC2 | Receiver's abstract of receipts and payments to 13 July 2024 | |
31 Jul 2023 | RM01 | Appointment of receiver or manager | |
31 Jul 2023 | RM01 | Appointment of receiver or manager | |
02 Jun 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
20 Apr 2023 | PSC05 | Change of details for C & S Group Holdings Limited as a person with significant control on 16 March 2023 | |
20 Apr 2023 | AD01 | Registered office address changed from Eldo House Kempson Way Bury St. Edmunds Suffolk IP32 7AR United Kingdom to Morecroft House Willie Snaith Road Newmarket Suffolk CB8 7SU on 20 April 2023 | |
23 Dec 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
09 May 2022 | MR01 | Registration of charge 119738090004, created on 6 May 2022 | |
09 May 2022 | MR01 | Registration of charge 119738090005, created on 6 May 2022 | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
10 Jul 2020 | MR04 | Satisfaction of charge 119738090002 in full | |
10 Jul 2020 | MR01 | Registration of charge 119738090003, created on 8 July 2020 | |
08 Jul 2020 | MR01 | Registration of charge 119738090002, created on 8 July 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
04 May 2020 | CH01 | Director's details changed for Christian David Carter on 30 April 2020 | |
04 May 2020 | CH01 | Director's details changed for Mr Stuart Gandy on 30 April 2020 | |
04 May 2020 | PSC02 | Notification of C & S Group Holdings Limited as a person with significant control on 1 May 2019 | |
04 May 2020 | PSC07 | Cessation of Stuart Gandy as a person with significant control on 1 May 2019 | |
04 May 2020 | PSC07 | Cessation of Christian David Carter as a person with significant control on 1 May 2019 | |
17 Apr 2020 | AA | Accounts for a dormant company made up to 31 March 2020 |