MORLEY PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/10/253 October 2025 New | Micro company accounts made up to 2025-03-31 |
21/05/2521 May 2025 | Confirmation statement made on 2025-05-16 with no updates |
21/05/2521 May 2025 | Registered office address changed from 12 Olympic Court Whitehills Business Park Blackpool FY4 5GU England to 29 Ettrick Avenue Fleetwood FY7 8BU on 2025-05-21 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
08/11/248 November 2024 | Micro company accounts made up to 2024-03-31 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-16 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/12/2315 December 2023 | Micro company accounts made up to 2023-03-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-16 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
29/10/2229 October 2022 | Micro company accounts made up to 2022-03-31 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-16 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/12/2128 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/12/1927 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/12/1829 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES |
10/01/1810 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
29/05/1729 May 2017 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES |
18/05/1718 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ALLISON MORLEY / 16/05/2017 |
16/05/1716 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ALLISON MORLEY / 16/05/2017 |
16/05/1716 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN STEVEN MORLEY / 16/05/2017 |
16/05/1716 May 2017 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN ALLISON MORLEY / 16/05/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/06/1616 June 2016 | Annual return made up to 16 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
13/07/1513 July 2015 | REGISTERED OFFICE CHANGED ON 13/07/2015 FROM BROOKLYN GREEN LANE CATFORTH LANCASHIRE PR4 0HT |
10/06/1510 June 2015 | Annual return made up to 16 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/07/149 July 2014 | Annual return made up to 16 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/05/1321 May 2013 | Annual return made up to 16 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/05/1222 May 2012 | Annual return made up to 16 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/06/1113 June 2011 | Annual return made up to 16 May 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/07/1012 July 2010 | Annual return made up to 16 May 2010 with full list of shareholders |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN BEVERLEY MORLEY / 16/05/2010 |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN CRAIG MORLEY / 16/05/2010 |
15/01/1015 January 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
12/08/0912 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/06/0911 June 2009 | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS |
02/10/082 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
21/05/0821 May 2008 | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
09/01/089 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/06/0721 June 2007 | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
14/06/0614 June 2006 | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/11/057 November 2005 | PARTICULARS OF MORTGAGE/CHARGE |
18/07/0518 July 2005 | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS |
25/02/0525 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
21/01/0521 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
12/01/0512 January 2005 | REGISTERED OFFICE CHANGED ON 12/01/05 FROM: CHARTER HOUSE PITTMAN WAY FULWOOD PRESTON LANCASHIRE PR2 9ZD |
20/12/0420 December 2004 | REGISTERED OFFICE CHANGED ON 20/12/04 FROM: CHARTER HOUSE 166 GARSTANG RD FULWOOD PRESTON LANCASHIRE PR2 8NB |
13/11/0413 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
13/11/0413 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
28/10/0428 October 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/06/0411 June 2004 | RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS |
19/12/0319 December 2003 | NEW DIRECTOR APPOINTED |
19/12/0319 December 2003 | NEW DIRECTOR APPOINTED |
19/08/0319 August 2003 | NEW DIRECTOR APPOINTED |
19/08/0319 August 2003 | DIRECTOR RESIGNED |
19/08/0319 August 2003 | NEW DIRECTOR APPOINTED |
19/08/0319 August 2003 | NEW SECRETARY APPOINTED |
19/08/0319 August 2003 | SECRETARY RESIGNED |
15/08/0315 August 2003 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
16/05/0316 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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