MORETON HALL SCHOOL PLAYING FIELDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2024-12-03 with no updates

View Document

17/01/2517 January 2025 Micro company accounts made up to 2024-06-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

21/12/2221 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

17/06/2017 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN MACMANUS

View Document

15/04/2015 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MACMANUS / 14/04/2020

View Document

29/07/1929 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

19/12/1819 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THEODORE BERNARD PETER HUBBARD

View Document

14/10/1714 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THEODORE BERNARD PETER HUBBARD

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES

View Document

17/03/1717 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THEODORE BERNARD PETER HUBBARD / 30/06/2016

View Document

04/07/164 July 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/03/1625 March 2016 REGISTERED OFFICE CHANGED ON 25/03/2016 FROM HIGH HOUSE HIGH STREET LITTLEBURY ESSEX CB11 4TD

View Document

25/03/1625 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

26/06/1526 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/08/146 August 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

05/08/135 August 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

05/08/135 August 2013 SAIL ADDRESS CHANGED FROM: SAXON HOUSE MOSELEY'S FARM BUSINESS CENTRE FORNHAM ALL SAINTS BURY ST. EDMUNDS SUFFOLK IP28 6JY ENGLAND

View Document

05/08/135 August 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM THE HIGH HOUSE HIGH STREET LITTLEBURY SAFFRON WALDEN ESSEX CB11 4TD UNITED KINGDOM

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM SAXON HOUSE MOSELEYS FARM BUSINESS CENTRE BURY ST. EDMUNDS SUFFOLK IP28 6JY

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THEODORE BERNARD PETER HUBBARD / 12/06/2012

View Document

27/06/1227 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/06/1122 June 2011 SAIL ADDRESS CHANGED FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

22/06/1122 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

28/06/1028 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

19/05/1019 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/05/1012 May 2010 SAIL ADDRESS CREATED

View Document

19/02/1019 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM 10 NORWICH STREET LONDON EC4A 1BD

View Document

26/10/0926 October 2009 FORM 123 LOGGED

View Document

24/10/0924 October 2009 20/10/09 STATEMENT OF CAPITAL GBP 100

View Document

24/10/0924 October 2009 S-DIV

View Document

24/10/0924 October 2009 NC INC ALREADY ADJUSTED

View Document

24/10/0924 October 2009 SECRETARY APPOINTED MARY MIRANDA JOSEPHINE PRATT

View Document

05/09/095 September 2009 APPOINTMENT TERMINATED DIRECTOR BIBI ALLY

View Document

05/09/095 September 2009 DIRECTOR APPOINTED THEODORE BERNARD PETER HUBBARD

View Document

05/09/095 September 2009 APPOINTMENT TERMINATED SECRETARY MARTIN HENDERSON

View Document

05/09/095 September 2009 DIRECTOR APPOINTED JOHN CHARLES MACMANUS

View Document

22/06/0922 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 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