MORLEY PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Micro company accounts made up to 2024-04-01

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

20/09/2420 September 2024 Notification of Robert Hills as a person with significant control on 2024-08-14

View Document

14/08/2414 August 2024 Change of details for Mr Timothy Aitken Smith as a person with significant control on 2024-08-14

View Document

01/04/241 April 2024 Annual accounts for year ending 01 Apr 2024

View Accounts

09/12/239 December 2023 Micro company accounts made up to 2023-04-01

View Document

09/12/239 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

01/04/231 April 2023 Annual accounts for year ending 01 Apr 2023

View Accounts

06/03/236 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

18/01/2318 January 2023 Withdrawal of a person with significant control statement on 2023-01-18

View Document

18/01/2318 January 2023 Notification of Timothy Aitken Smith as a person with significant control on 2023-01-18

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-04-01

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 01/04/19

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID MCKINLAY

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR ROBERT HILLS

View Document

08/01/198 January 2019 01/04/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

02/05/172 May 2017 01/04/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

24/06/1624 June 2016 01/04/16 TOTAL EXEMPTION FULL

View Document

08/03/168 March 2016 25/02/16 NO CHANGES

View Document

12/06/1512 June 2015 01/04/15 TOTAL EXEMPTION FULL

View Document

24/02/1524 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 1 April 2014

View Document

29/01/1429 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 1 April 2013

View Document

05/04/135 April 2013 14/01/13 NO CHANGES

View Document

23/04/1223 April 2012 01/04/12 TOTAL EXEMPTION FULL

View Document

08/02/128 February 2012 14/01/12 NO MEMBER LIST

View Document

14/04/1114 April 2011 01/04/11 TOTAL EXEMPTION FULL

View Document

28/03/1128 March 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 1 April 2010

View Document

24/02/1024 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 1 April 2009

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED DAVID JOHN MCKINLAY

View Document

31/03/0931 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 01/04/08 TOTAL EXEMPTION FULL

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: 266 WESTERN AVENUE SANDFIELDS PORT TALBOT SA12 7NF

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

22/01/0822 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0822 January 2008 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/01/0822 January 2008 RETURN MADE UP TO 14/01/08; CHANGE OF MEMBERS

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/04/07

View Document

02/02/072 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 REGISTERED OFFICE CHANGED ON 14/09/06 FROM: 266 WESTERN AVENUE SANDFIELDS PORT TALBOT SA12 7NF

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: 7 BOSCOMBE DRIVE BATTLE HILL WALLSEND TYNE & WEAR NE28 9DW

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/04/06

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/04/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

06/12/046 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/04/04

View Document

31/01/0431 January 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/01/0413 January 2004 REGISTERED OFFICE CHANGED ON 13/01/04 FROM: FLAT 2 8 MORLEY ROAD CRAIG-Y-DON LLANDUDNO GWYNEDD LL30 1TD

View Document

13/01/0413 January 2004 SECRETARY RESIGNED

View Document

13/01/0413 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0319 December 2003 NEW SECRETARY APPOINTED

View Document

18/11/0318 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/03

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 RETURN MADE UP TO 14/01/03; NO CHANGE OF MEMBERS

View Document

09/04/029 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/02

View Document

24/01/0224 January 2002 RETURN MADE UP TO 14/01/02; NO CHANGE OF MEMBERS

View Document

05/04/015 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/01

View Document

18/01/0118 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 NEW DIRECTOR APPOINTED

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/99

View Document

07/01/997 January 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/98

View Document

14/01/9814 January 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/96

View Document

10/04/9710 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/97

View Document

14/01/9714 January 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 REGISTERED OFFICE CHANGED ON 13/03/96 FROM: 8 MORLEY ROAD CRAIG-Y-DON LLANDUDNO GWYNEDD

View Document

13/03/9613 March 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 NEW DIRECTOR APPOINTED

View Document

13/03/9613 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/95

View Document

08/11/958 November 1995 EXEMPTION FROM APPOINTING AUDITORS 21/05/94

View Document

02/05/952 May 1995 S252 DISP LAYING ACC 25/04/95

View Document

02/05/952 May 1995 S366A DISP HOLDING AGM 25/04/95

View Document

26/04/9526 April 1995 NEW SECRETARY APPOINTED

View Document

26/04/9526 April 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

22/03/9422 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 01/04

View Document

27/01/9427 January 1994 REGISTERED OFFICE CHANGED ON 27/01/94 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ

View Document

27/01/9427 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/01/9427 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9414 January 1994 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