MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD

Company Documents

DateDescription
04/06/254 June 2025 Appointment of Lisa Ann Katherine Minns as a secretary on 2025-06-03

View Document

02/05/252 May 2025 Termination of appointment of Helen Mary Mason as a secretary on 2025-04-22

View Document

02/04/252 April 2025 Full accounts made up to 2024-12-31

View Document

18/11/2418 November 2024 Director's details changed for Mr Oliver Trevor Marwood Templar-Coates on 2024-11-15

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

02/07/242 July 2024 Termination of appointment of Clare Sheridan as a secretary on 2024-06-27

View Document

02/07/242 July 2024 Appointment of Mrs Helen Mary Mason as a secretary on 2024-06-27

View Document

07/05/247 May 2024 Termination of appointment of Stephen Paul Crummett as a director on 2024-05-07

View Document

07/05/247 May 2024 Appointment of Culdip Kelly Kaur Gangotra as a director on 2024-05-07

View Document

28/03/2428 March 2024 Full accounts made up to 2023-12-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

04/04/234 April 2023 Full accounts made up to 2022-12-31

View Document

04/01/224 January 2022 Director's details changed for Mr Paul Edward Kane on 2021-12-03

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

06/07/206 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

15/04/1915 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

06/04/186 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLAS FLETCHER

View Document

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN LEDWIDGE / 01/09/2015

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR SIMON CRAVEN SMITH

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN LEDWIDGE / 20/06/2017

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK DENIS BOYLE / 20/06/2017

View Document

16/03/1716 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/06/1627 June 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/02/161 February 2016 COMPANIES ACT 2006 SECTION 175 31/12/2015

View Document

06/01/166 January 2016 COMPANY NAME CHANGED MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LIMITED CERTIFICATE ISSUED ON 06/01/16

View Document

31/12/1531 December 2015 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

31/12/1531 December 2015 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

31/12/1531 December 2015 COMPANY NAME CHANGED MORGAN SINDALL PLC CERTIFICATE ISSUED ON 31/12/15

View Document

31/12/1531 December 2015 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

31/12/1531 December 2015 REREG PLC TO PRI; RES02 PASS DATE:31/12/2015

View Document

26/08/1526 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

02/06/152 June 2015 ADOPT ARTICLES 12/01/2011

View Document

02/06/152 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

26/03/1526 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN PITT

View Document

29/10/1429 October 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHENNAN

View Document

18/09/1418 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW FLETCHER / 29/07/2014

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, SECRETARY ISOBEL NETTLESHIP

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED NICHOLAS ANDREW FLETCHER

View Document

20/03/1420 March 2014 DIRECTOR APPOINTED PATRICK DENIS BOYLE

View Document

28/02/1428 February 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUGHES

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITMORE

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MR JOHN CHRISTOPHER MORGAN

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANGELA BROMFIELD

View Document

28/08/1328 August 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

05/03/135 March 2013 DIRECTOR APPOINTED STEPHEN PAUL CRUMMETT

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MULLIGAN

View Document

04/03/134 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR JOSEPH JOHN LEDWIDGE

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH JOHN LEDWIDGE / 27/11/2012

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL SKELDING

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH

View Document

30/08/1230 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

02/03/122 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

24/08/1124 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOHN HUGHES

View Document

03/03/113 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALEXANDER SHENNAN / 20/09/2010

View Document

19/01/1119 January 2011 ADOPT ARTICLES 12/01/2011

View Document

12/01/1112 January 2011 31/12/10 STATEMENT OF CAPITAL GBP 220899981

View Document

12/01/1112 January 2011 NC INC ALREADY ADJUSTED 15/12/2010

View Document

31/12/1031 December 2010 COMPANY NAME CHANGED MORGAN SINDALL (CONSTRUCTION) PLC CERTIFICATE ISSUED ON 31/12/10

View Document

31/12/1031 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/11/102 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA CLAIRE WALKER / 30/10/2010

View Document

02/09/102 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR APPOINTED ANGELA CLAIRE WALKER

View Document

03/08/103 August 2010 DIRECTOR APPOINTED NEIL SKELDING

View Document

04/06/104 June 2010 COMPANY NAME CHANGED MORGAN ASHURST PLC CERTIFICATE ISSUED ON 04/06/10

View Document

04/06/104 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALEXANDER SHENNAN / 20/05/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CLIVE PITT / 20/05/2010

View Document

01/03/101 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/01/1028 January 2010 ARTICLES OF ASSOCIATION

View Document

31/12/0931 December 2009 17/12/09 STATEMENT OF CAPITAL GBP 120899982

View Document

31/12/0931 December 2009 NC INC ALREADY ADJUSTED 17/12/2009

View Document

05/10/095 October 2009 CHANGE PERSON AS DIRECTOR

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ISOBEL MARY NETTLESHIP / 01/10/2009

View Document

05/10/095 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS CLARE SHERIDAN / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CLIVE PITT / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEVIN MULLIGAN / 01/10/2009

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND SMITH / 01/10/2009

View Document

04/10/094 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WHITMORE / 01/10/2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/12/0821 December 2008 NC INC ALREADY ADJUSTED 18/12/08

View Document

21/12/0821 December 2008 GBP NC 25000000/110000000 18/12/2008

View Document

15/12/0815 December 2008 DIRECTOR APPOINTED PAUL RAYMOND SMITH

View Document

11/09/0811 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/09/0811 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/08/0828 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR WARREN UNDERWOOD

View Document

15/04/0815 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL BROOK

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

31/10/0731 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0720 August 2007 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 DIRECTOR RESIGNED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

27/07/0727 July 2007 COMPANY NAME CHANGED BLUESTONE PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 27/07/07

View Document

12/06/0712 June 2007 REGISTERED OFFICE CHANGED ON 12/06/07 FROM: 77 NEWMAN STREET LONDON W1T 3EW

View Document

11/04/0711 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

10/02/0710 February 2007 NEW DIRECTOR APPOINTED

View Document

10/02/0710 February 2007 NEW DIRECTOR APPOINTED

View Document

10/02/0710 February 2007 NEW DIRECTOR APPOINTED

View Document

10/02/0710 February 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/069 November 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/0312 November 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 NEW DIRECTOR APPOINTED

View Document

06/09/026 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/028 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

27/01/0227 January 2002 NEW SECRETARY APPOINTED

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 NC INC ALREADY ADJUSTED 17/12/01

View Document

21/01/0221 January 2002 £ NC 100000/25000000 17/

View Document

21/01/0221 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/12/01

View Document

27/11/0127 November 2001 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

27/11/0127 November 2001 APPLICATION COMMENCE BUSINESS

View Document

19/11/0119 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/018 November 2001 COMPANY NAME CHANGED ROCKETWHITE PUBLIC LIMITED COMPA NY CERTIFICATE ISSUED ON 08/11/01

View Document

07/11/017 November 2001 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 NEW SECRETARY APPOINTED

View Document

05/11/015 November 2001 REGISTERED OFFICE CHANGED ON 05/11/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

20/08/0120 August 2001 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