MORGAN HUNT GROUP LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

24/07/2524 July 2025 NewFull accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/08/245 August 2024 Full accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

05/08/245 August 2024 Change of details for Mr Rupert Patrick Fordham as a person with significant control on 2019-10-14

View Document

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

View Accounts

15/12/2315 December 2023 Registered office address changed from 12 Appold Street London EC2A 2AW United Kingdom to 3rd Floor Standon House 21 Mansell Street London E1 8AA on 2023-12-15

View Document

08/12/238 December 2023 Notification of Intertrust Nv as a person with significant control on 2019-10-28

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

27/07/2327 July 2023 Group of companies' accounts made up to 2023-03-31

View Document

09/11/229 November 2022 Change of details for Mr Rupert Patrick Fordham as a person with significant control on 2022-11-04

View Document

09/11/229 November 2022 Director's details changed for Mr Rupert Patrick Fordham on 2022-11-04

View Document

25/10/2225 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Satisfaction of charge 1 in full

View Document

21/10/2221 October 2022 Satisfaction of charge 065093630002 in full

View Document

21/10/2221 October 2022 Satisfaction of charge 065093630003 in full

View Document

04/02/224 February 2022 Registration of charge 065093630004, created on 2022-02-01

View Document

09/11/219 November 2021 Registered office address changed from 125 London Wall London EC2Y 5AS England to 12 Appold Street London EC2A 2AW on 2021-11-09

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-22 with updates

View Document

26/02/2026 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT PATRICK FORDHAM / 01/10/2009

View Document

19/02/2019 February 2020 ADOPT ARTICLES 04/02/2020

View Document

17/02/2017 February 2020 APPOINTMENT TERMINATED, DIRECTOR DARREN MONTAGU

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL TAYLOR

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES BRICE-WALLIS

View Document

30/12/1930 December 2019 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

30/12/1930 December 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FORDHAM

View Document

12/12/1912 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

19/11/1919 November 2019 14/10/19 STATEMENT OF CAPITAL GBP 825.74127

View Document

31/10/1931 October 2019 ADOPT ARTICLES 14/10/2019

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, SECRETARY BELINDA BROOKE

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR DARREN MONTAGU

View Document

05/03/195 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065093630003

View Document

07/09/187 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MR DANIEL TAYLOR

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

04/10/174 October 2017 27/07/17 STATEMENT OF CAPITAL GBP 506.75

View Document

28/09/1728 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

04/09/174 September 2017 ADOPT ARTICLES 27/07/2017

View Document

23/06/1723 June 2017 10/05/17 STATEMENT OF CAPITAL GBP 506.75254

View Document

07/06/177 June 2017 27/04/17 STATEMENT OF CAPITAL GBP 517.30193

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR JAMES BRICE-WALLIS

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN COOPER

View Document

17/05/1717 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

13/10/1613 October 2016 ADOPT ARTICLES 29/09/2016

View Document

27/09/1627 September 2016 28/07/16 STATEMENT OF CAPITAL GBP 522.590004

View Document

09/09/169 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/02/16

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, SECRETARY JAMES WALLIS

View Document

05/08/165 August 2016 SECRETARY APPOINTED MS BELINDA BROOKE

View Document

14/07/1614 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

14/06/1614 June 2016 DIRECTOR APPOINTED MR IAN VICTOR NASH

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW SPENCER

View Document

03/06/163 June 2016 SECRETARY APPOINTED MR JAMES WALLIS

View Document

03/06/163 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW SPENCER

View Document

12/04/1612 April 2016 20/02/16 STATEMENT OF CAPITAL GBP 527.87100

View Document

16/10/1516 October 2015 05/08/15 STATEMENT OF CAPITAL GBP 5278.6800

View Document

28/09/1528 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

24/06/1524 June 2015 21/05/15 STATEMENT OF CAPITAL GBP 5120.3196

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM, 5TH FLOOR, 16, OLD BAILEY, LONDON, EC4M 7EG

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MR ANDREW SPENCER

View Document

24/04/1524 April 2015 ADOPT ARTICLES 15/04/2015

View Document

17/03/1517 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN SEALY

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, SECRETARY JOHN SEALY

View Document

10/12/1410 December 2014 SECRETARY APPOINTED MR ANDREW SPENCER

View Document

17/11/1417 November 2014 REDUCE ISSUED CAPITAL 11/11/2014

View Document

17/11/1417 November 2014 SOLVENCY STATEMENT DATED 11/11/14

View Document

17/11/1417 November 2014 17/11/14 STATEMENT OF CAPITAL GBP 49091720

View Document

17/11/1417 November 2014 STATEMENT BY DIRECTORS

View Document

03/09/143 September 2014 03/09/14 STATEMENT OF CAPITAL GBP 824120.59

View Document

20/08/1420 August 2014 REDUCE SHARE PREM A/C TO NIL 25/07/2014

View Document

07/08/147 August 2014 SOLVENCY STATEMENT DATED 25/07/14

View Document

07/08/147 August 2014 STATEMENT BY DIRECTORS

View Document

23/07/1423 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

02/07/142 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065093630002

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED MR HUGH JOHN RAMSAY WILLIS

View Document

26/03/1426 March 2014 SECOND FILING WITH MUD 20/02/12 FOR FORM AR01

View Document

26/03/1426 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

26/03/1426 March 2014 SECOND FILING WITH MUD 20/02/13 FOR FORM AR01

View Document

11/03/1411 March 2014 24/02/14 STATEMENT OF CAPITAL GBP 892884.39

View Document

11/03/1411 March 2014 ADOPT ARTICLES 24/02/2014

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MRS SUSAN COOPER

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES STEVENSON

View Document

10/07/1310 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR JAMES LORIMER STEVENSON

View Document

21/02/1321 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR TERENCE BENSON

View Document

13/08/1213 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

27/03/1227 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

01/09/111 September 2011 31/07/11 STATEMENT OF CAPITAL GBP 892724.92

View Document

12/08/1112 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

10/06/1110 June 2011 ADOPT ARTICLES 18/05/2011

View Document

23/05/1123 May 2011 ARTICLES OF ASSOCIATION

View Document

16/05/1116 May 2011 SUB-DIVISION 14/04/11

View Document

16/05/1116 May 2011 14/04/11 STATEMENT OF CAPITAL GBP 892634.33

View Document

09/05/119 May 2011 SECTION 190. SUB DIV 14/04/2011

View Document

18/04/1118 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHELE SMITH

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MRS MICHELE SMITH

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR TERRY BENSON

View Document

15/04/1115 April 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1115 April 2011 15/04/11 STATEMENT OF CAPITAL GBP 892201

View Document

15/04/1115 April 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/03/1129 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN STOKES

View Document

25/03/1125 March 2011 25/03/11 STATEMENT OF CAPITAL GBP 975988

View Document

23/03/1123 March 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

16/03/1116 March 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/03/1116 March 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN STOKES

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD CORFIELD

View Document

16/08/1016 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MR JOHN MARCUS SEALY

View Document

29/06/1029 June 2010 SECRETARY APPOINTED MR JOHN MARCUS SEALY

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONY DICKINSON

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, SECRETARY ANTONY DICKINSON

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED MR RICHARD CONYNGHAM CORFIELD

View Document

26/04/1026 April 2010 28/02/10 STATEMENT OF CAPITAL GBP 978988

View Document

26/04/1026 April 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

16/03/1016 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 16/03/10 STATEMENT OF CAPITAL GBP 975988

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM, NEW LONDON HOUSE, 172 DRURY LANE, LONDON, WC2B 5QR

View Document

13/02/1013 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/01/1026 January 2010 ADOPT ARTICLES 08/01/2010

View Document

26/01/1026 January 2010 SHARE PURCHASE 08/01/2010

View Document

26/01/1026 January 2010 SHARE PURCHASE 08/01/2010

View Document

26/01/1026 January 2010 SHARE PUCHASE 08/01/2010

View Document

14/12/0914 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED SECRETARY HUGH BALLARD

View Document

20/07/0920 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FORDHAM / 20/07/2009

View Document

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR HUGH BALLARD

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED MR ANTONY JOHN DICKINSON

View Document

20/07/0920 July 2009 SECRETARY APPOINTED MR ANTONY JOHN DICKINSON

View Document

15/04/0915 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 GBP NC 1100000/1200000 27/03/08

View Document

07/04/087 April 2008 ADOPT ARTICLES 27/03/2008

View Document

08/03/088 March 2008 ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009

View Document

20/02/0820 February 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