MORCOTE PROPERTY INVESTMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/12/2417 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

07/09/237 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

17/12/2117 December 2021 Director's details changed for Mr Michael Ginsberg on 2021-12-17

View Document

08/11/218 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/09/2022 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM ASHBOURNE HOUSE THE GUILDWAY OLD PORTSMOUTH ROAD GUILDFORD SURREY GU3 1LR UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM ALBURY MILL MILL LANE CHILWORTH GUILDFORD SURREY GU4 8RU

View Document

08/04/198 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038943680001

View Document

08/04/198 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038943680002

View Document

08/04/198 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038943680003

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL GINSBERG / 29/11/2017

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH GINSBERG / 29/11/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GINSBERG / 29/11/2017

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH GINSBERG / 29/11/2017

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH GINSBERG / 23/06/2017

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH ELIZABETH GINSBERG / 09/05/2017

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GINSBERG / 09/05/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038943680002

View Document

02/03/172 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038943680003

View Document

01/03/171 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038943680001

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

27/08/1527 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

11/08/1511 August 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/08/1511 August 2015 30/07/15 STATEMENT OF CAPITAL GBP 60

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, SECRETARY PETER TAPPIN

View Document

30/07/1530 July 2015 REGISTERED OFFICE CHANGED ON 30/07/2015 FROM PILGRIM HOUSE 254 HIGH STREET GUILDFORD SURREY GU1 3JG

View Document

30/07/1530 July 2015 SECRETARY APPOINTED MRS SARAH ELIZABETH GINSBERG

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MRS SARAH ELIZABETH GINSBERG

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR PETER TAPPIN

View Document

29/07/1529 July 2015 COMPANY NAME CHANGED MORCOTE LIMITED CERTIFICATE ISSUED ON 29/07/15

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1528 May 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/05/1528 May 2015 COMPANY NAME CHANGED MELDRUM SALTER EDGLEY PROPERTY LIMITED CERTIFICATE ISSUED ON 28/05/15

View Document

08/01/158 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/01/1414 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1218 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/01/1217 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED PETER TAPPIN

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/10/1111 October 2011 ADOPT ARTICLES 29/09/2011

View Document

21/12/1021 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/09/1015 September 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

03/06/103 June 2010 01/04/10 STATEMENT OF CAPITAL GBP 100

View Document

22/03/1022 March 2010 COMPANY NAME CHANGED MELDRUM SALTER EDGLEY LIMITED CERTIFICATE ISSUED ON 22/03/10

View Document

22/03/1022 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/12/0917 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GINSBERG / 17/12/2009

View Document

09/07/099 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/04/096 April 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 254 HIGH STREET GUILDFORD SURREY GU1 3JG

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED MICHAEL GINSBERG

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL DOWNHAM

View Document

13/05/0813 May 2008 SECRETARY APPOINTED PETER JAMES TAPPIN

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 3 QUEEN STREET GODALMING SURREY GU7 1BA

View Document

04/02/084 February 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/03/0221 March 2002 DIRECTOR RESIGNED

View Document

03/01/023 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM: 96-99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

22/02/0022 February 2000 SECRETARY RESIGNED

View Document

22/02/0022 February 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 COMPANY NAME CHANGED MELDRUM SALTER EDGELEY LIMITED CERTIFICATE ISSUED ON 24/01/00

View Document

07/01/007 January 2000 COMPANY NAME CHANGED SILVERACCENT LIMITED CERTIFICATE ISSUED ON 10/01/00

View Document

15/12/9915 December 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