MORANT WRIGHT MANAGEMENT LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

24/10/2424 October 2024 Full accounts made up to 2024-07-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

02/01/242 January 2024 Appointment of Mr Nicholas Gabriel Sinclair as a director on 2024-01-01

View Document

09/11/239 November 2023 Full accounts made up to 2023-07-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

22/11/2222 November 2022 Full accounts made up to 2022-07-31

View Document

01/02/221 February 2022 Appointment of Mrs Randeep Kaur Chandra as a director on 2022-02-01

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

16/11/2116 November 2021 Full accounts made up to 2021-07-31

View Document

08/01/158 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

23/10/1423 October 2014 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

16/01/1416 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

11/10/1311 October 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

08/01/138 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

09/10/129 October 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

10/01/1210 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER MORANT / 09/01/2012

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LLOYD MERMAGEN / 09/01/2012

View Document

09/01/129 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALASDAIR ALAN DEWAR MCKERRELL / 09/01/2012

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KENNETH WRIGHT / 09/01/2012

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN PHILLIPS / 09/01/2012

View Document

09/01/129 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR ALAN DEWAR MCKERRELL / 09/01/2012

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MR DENIS HENRY CLOUGH

View Document

06/12/116 December 2011 DIRECTOR APPOINTED MR ANDREW NEIL MILLWARD

View Document

24/10/1124 October 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

07/01/117 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN PHILLIPS / 01/08/2010

View Document

02/11/102 November 2010 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN PHILLIPS / 07/01/2010

View Document

07/01/107 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LLOYD MERMAGEN / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR ALAN DEWAR MCKERRELL / 07/01/2010

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER MORANT / 07/01/2010

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM 43 ST JAMES'S PLACE LONDON LONDON SW1A 1NS UK

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN KENNETH WRIGHT / 07/01/2010

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/09 FROM: GISTERED OFFICE CHANGED ON 08/01/2009 FROM 43 ST JAMES'S PLACE LONDON SW1A 1NS

View Document

08/01/098 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

08/01/088 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

24/08/0724 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0717 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/0716 August 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 AUDITOR'S RESIGNATION

View Document

19/04/0719 April 2007 REGISTERED OFFICE CHANGED ON 19/04/07 FROM: G OFFICE CHANGED 19/04/07 4 ST JAMES'S PLACE LONDON SW1A 1NP

View Document

11/01/0711 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: G OFFICE CHANGED 11/01/07 4 ST JAMESS PLACE LONDON SW1A 1NP

View Document

23/11/0623 November 2006 NEW SECRETARY APPOINTED

View Document

22/11/0622 November 2006 SECRETARY RESIGNED

View Document

17/11/0617 November 2006 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

02/11/052 November 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/11/052 November 2005 � IC 150000/130000 28/07/05 � SR 20000@1=20000

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0216 October 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

11/01/0211 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/016 December 2001 REGISTERED OFFICE CHANGED ON 06/12/01 FROM: G OFFICE CHANGED 06/12/01 57 CADOGAN STREET LONDON SW3 2QJ

View Document

16/11/0116 November 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

27/08/9927 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/9926 May 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/05/99

View Document

26/05/9926 May 1999 � NC 1000/500000 20/05/99

View Document

26/05/9926 May 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/05/9926 May 1999 NC INC ALREADY ADJUSTED 20/05/99

View Document

23/05/9923 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/9923 May 1999 SECRETARY RESIGNED

View Document

23/05/9923 May 1999 REGISTERED OFFICE CHANGED ON 23/05/99 FROM: G OFFICE CHANGED 23/05/99 14 DOMINION STREET LONDON EC2M 2RJ

View Document

25/02/9925 February 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/07/99

View Document

19/02/9919 February 1999 REGISTERED OFFICE CHANGED ON 19/02/99 FROM: G OFFICE CHANGED 19/02/99 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

11/02/9911 February 1999 ADOPT MEM AND ARTS 03/02/99

View Document

11/02/9911 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/02/9910 February 1999 NEW DIRECTOR APPOINTED

View Document

10/02/9910 February 1999 DIRECTOR RESIGNED

View Document

10/02/9910 February 1999 SECRETARY RESIGNED

View Document

10/02/9910 February 1999 NEW SECRETARY APPOINTED

View Document

03/02/993 February 1999 COMPANY NAME CHANGED MORIANT WRIGHT MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 03/02/99

View Document

02/02/992 February 1999 COMPANY NAME CHANGED WASTEINNER LIMITED CERTIFICATE ISSUED ON 02/02/99

View Document

07/01/997 January 1999 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