MORGAN STEER DEVELOPMENTS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 Registered office address changed from 9 Furnace House Narborough Wood Business Park Desford Road, Enderby Leicester Leicestershire LE19 4XT England to Unit 30 Narborough Wood Business Park Desford Road, Enderby Leicester Leicestershire LE19 4XT on 2025-07-10

View Document

10/07/2510 July 2025 Change of details for Mr Matthew James Jelley as a person with significant control on 2025-06-20

View Document

10/07/2510 July 2025 Director's details changed for Mr Matthew James Jelley on 2025-06-20

View Document

10/07/2510 July 2025 Director's details changed for Mr Robert George Cradduck on 2025-06-20

View Document

10/07/2510 July 2025 Director's details changed for Mr Peter James Seddon on 2025-06-20

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

31/03/2531 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

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

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

20/02/2420 February 2024 Accounts for a dormant company made up to 2023-06-30

View Document

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

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

20/02/2320 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

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

View Accounts

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

View Accounts

01/04/211 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

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

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

26/03/2026 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

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

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

01/03/191 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

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

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

21/03/1821 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

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

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

07/07/167 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

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

View Accounts

07/06/167 June 2016 DIRECTOR APPOINTED MR ROBERT GEORGE CRADDUCK

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES SEDDON / 28/10/2015

View Document

01/06/151 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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