29 MORETON PLACE MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/02/252 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

30/01/2530 January 2025 Change of details for Mr Charles Haskins as a person with significant control on 2024-07-30

View Document

22/11/2422 November 2024 Micro company accounts made up to 2024-02-28

View Document

24/09/2424 September 2024 Appointment of Mr Charles Haskins as a director on 2024-07-30

View Document

23/09/2423 September 2024 Notification of Charles Haskins as a person with significant control on 2024-07-30

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

10/11/2310 November 2023 Micro company accounts made up to 2023-02-28

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/11/2214 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

26/01/2126 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM ARTHUR STROUD / 02/11/2020

View Document

21/01/2121 January 2021 APPOINTMENT TERMINATED, DIRECTOR SOPHIE FORTESCUE HITCHINS

View Document

21/01/2121 January 2021 DIRECTOR APPOINTED MR DAVID WILLIAM ARTHUR STROUD

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

15/12/1915 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/02/1818 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

06/11/176 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/02/1727 February 2017 DIRECTOR APPOINTED MISS SOPHIE GEORGINA FORTESCUE HITCHINS

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

20/11/1620 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/16

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR TOM FORTESCUE HITCHINS

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH FORTESCUE HITCHINS

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

21/02/1621 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

13/07/1513 July 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

03/03/153 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

09/04/149 April 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

03/03/143 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

23/05/1323 May 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

09/02/139 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

05/12/125 December 2012 SECRETARY APPOINTED MR JULIEN FRANCOIS DOMINIQUE BOURDEAU

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MR JULIEN FRANCOIS DOMINIQUE BOURDEAU

View Document

02/12/122 December 2012 APPOINTMENT TERMINATED, DIRECTOR LAURENT FENIOU

View Document

02/12/122 December 2012 APPOINTMENT TERMINATED, DIRECTOR CARINE FENIOU KUMPS

View Document

02/12/122 December 2012 APPOINTMENT TERMINATED, SECRETARY CARINE FENIOU KUMPS

View Document

08/08/128 August 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

26/03/1226 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

12/10/1112 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

22/02/1122 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

23/09/1023 September 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARINE FENIOU KUMPS / 01/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN GULLA KINMONTH / 01/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM WARDE EGERTON FORTESCUE HITCHINS / 01/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH FORTESCUE HITCHINS / 01/02/2010

View Document

06/05/096 May 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

03/03/093 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KINMONTH / 01/09/2007

View Document

01/05/081 May 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

27/02/0827 February 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN KINMONTH / 01/02/2008

View Document

30/04/0730 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

10/04/0610 April 2006 S366A DISP HOLDING AGM 30/01/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

22/11/0422 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/0422 November 2004 REGISTERED OFFICE CHANGED ON 22/11/04 FROM: FAIRSEAT MANOR FAIRSEAT SEVENOAKS KENT TN15 7LU

View Document

22/11/0422 November 2004 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

06/03/036 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

05/03/025 March 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

05/03/015 March 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

22/12/9922 December 1999 DIRECTOR RESIGNED

View Document

24/02/9924 February 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 REGISTERED OFFICE CHANGED ON 11/12/98 FROM: 29 MORETON PLACE LONDON SW1

View Document

11/12/9811 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

20/02/9820 February 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

23/12/9723 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

21/02/9721 February 1997 RETURN MADE UP TO 07/02/97; NO CHANGE OF MEMBERS

View Document

16/12/9616 December 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

09/02/969 February 1996 RETURN MADE UP TO 07/02/96; NO CHANGE OF MEMBERS

View Document

18/12/9518 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

02/03/952 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/952 March 1995 RETURN MADE UP TO 07/02/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 NEW DIRECTOR APPOINTED

View Document

15/11/9415 November 1994 NEW DIRECTOR APPOINTED

View Document

25/07/9425 July 1994 NEW DIRECTOR APPOINTED

View Document

25/07/9425 July 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9425 July 1994 NEW DIRECTOR APPOINTED

View Document

25/07/9425 July 1994 REGISTERED OFFICE CHANGED ON 25/07/94 FROM: 29 MORETON PLACE LONDON SW1

View Document

21/04/9421 April 1994 REGISTERED OFFICE CHANGED ON 21/04/94 FROM: 64 WHITCHURCH ROAD CROWN HOUSE CARDIFF CF4 3LX

View Document

21/04/9421 April 1994 NC DEC ALREADY ADJUSTED 23/03/94

View Document

21/04/9421 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/9421 April 1994 ADOPT MEM AND ARTS 23/03/94

View Document

21/04/9421 April 1994 £ NC 100/97 23/03/94

View Document

21/04/9421 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 COMPANY NAME CHANGED REEDCOMBE LIMITED CERTIFICATE ISSUED ON 30/03/94

View Document

07/02/947 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company