MORGAN GOODMAN HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 058799640006

View Document

09/03/209 March 2020 CURREXT FROM 30/06/2020 TO 31/12/2020

View Document

23/12/1923 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

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

View Accounts

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

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

View Accounts

30/03/1830 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEDI-CARE (WEST MIDLANDS) LTD

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM 2/26 ANTHONY ROAD BIRMINGHAM B8 3AA ENGLAND

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MISS LOUISE GOODMAN / 23/08/2017

View Document

23/08/1723 August 2017 PSC'S CHANGE OF PARTICULARS / MR PHILIP JAMES MORGAN / 23/08/2017

View Document

23/08/1723 August 2017 CESSATION OF PHILIP JAMES MORGAN AS A PSC

View Document

23/08/1723 August 2017 CESSATION OF LOUISE GOODMAN AS A PSC

View Document

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

View Accounts

11/01/1711 January 2017 'GUARANTEE' 'DEBENTURE' 07/12/2016

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAFFER ANVER MERALI ALIBHAI / 07/12/2016

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, SECRETARY LOUISE GOODMAN

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISE GOODMAN

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP MORGAN

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR. IRFAN HAIDER FAZAL

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. IRFAN HAIDER FAZAL / 07/12/2016

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. NASSIR FAZAL / 07/12/2016

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM 35 SHERWOOD STREET WARSOP MANSFIELD NG20 0JR ENGLAND

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. SHAHEED FAZAL / 07/12/2016

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR. SHAHEED FAZAL

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR. JAFFER ANVER MERALI ALIBHAI

View Document

04/01/174 January 2017 DIRECTOR APPOINTED MR. NASSIR FAZAL

View Document

07/12/167 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058799640005

View Document

07/12/167 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 058799640004

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/09/1612 September 2016 REGISTERED OFFICE CHANGED ON 12/09/2016 FROM 54-56 VICTORIA STREET SHIREBROOK MANSFIELD NOTTINGHAMSHIRE NG20 8AQ

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

11/07/1611 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/07/1611 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

23/03/1623 March 2016 PREVSHO FROM 31/12/2015 TO 30/06/2015

View Document

07/08/157 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

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

View Accounts

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/07/1421 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/07/1326 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/07/1223 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/12/1030 December 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/10/1021 October 2010 AUTHORITY TO ENTER INTO "SETTLEMENT AGREEMENT" 10/10/2010

View Document

23/07/1023 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/08/088 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

28/08/0728 August 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/12/06

View Document

08/08/078 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0622 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0613 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 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