MORSON PROJECTS LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewFull accounts made up to 2024-12-31

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

30/01/2530 January 2025 Cessation of Gerard Anthony Mason as a person with significant control on 2024-02-02

View Document

05/02/245 February 2024 Registration of charge 014572980018, created on 2024-02-02

View Document

05/02/245 February 2024 Satisfaction of charge 014572980017 in full

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Memorandum and Articles of Association

View Document

01/02/231 February 2023 Resolutions

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

04/01/234 January 2023 Satisfaction of charge 014572980016 in full

View Document

04/01/234 January 2023 Satisfaction of charge 014572980015 in full

View Document

04/01/234 January 2023 Satisfaction of charge 014572980014 in full

View Document

04/01/234 January 2023 Satisfaction of charge 014572980013 in full

View Document

23/12/2223 December 2022 Registration of charge 014572980017, created on 2022-12-22

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

11/01/2211 January 2022 Termination of appointment of Kevin Patrick Gorton as a director on 2021-12-15

View Document

22/09/2122 September 2021 Full accounts made up to 2020-12-31

View Document

30/01/1530 January 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/01/1431 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

23/12/1323 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 014572980012

View Document

26/06/1326 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/02/136 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

15/08/1215 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

15/08/1215 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

15/08/1215 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

18/04/1218 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/02/1223 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/04/1127 April 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

25/05/1025 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM STABLEFORD HALL, STABLEFORD AVENUE, MONTON, ECCLES, MANCHESTER, M30 8AP.

View Document

15/02/1015 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/06/093 June 2009 DIRECTOR'S PARTICULARS KEVIN GORTON

View Document

16/04/0916 April 2009 DIRECTOR'S PARTICULARS KEVIN GORTON

View Document

30/01/0930 January 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/04/0822 April 2008 RETURN MADE UP TO 30/01/08; NO CHANGE OF MEMBERS

View Document

29/10/0729 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/06/0725 June 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/0631 January 2006 AUDITOR'S RESIGNATION

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

28/09/0528 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/09/0528 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0528 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/09/0523 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0514 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/09/0514 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0520 May 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/0421 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/03/0323 March 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/05/0223 May 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/03/0126 March 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/04/0026 April 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

05/01/005 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/004 January 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/12/9929 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/12/9920 December 1999 DIRECTOR RESIGNED

View Document

20/12/9920 December 1999 AUDITOR'S RESIGNATION

View Document

15/04/9915 April 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/07/9830 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9816 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9817 February 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/03/9721 March 1997 RETURN MADE UP TO 30/01/97; NO CHANGE OF MEMBERS

View Document

14/10/9614 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/02/9620 February 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

23/08/9523 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/02/9515 February 1995 RETURN MADE UP TO 30/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/07/9412 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

14/03/9414 March 1994 RETURN MADE UP TO 30/01/94; NO CHANGE OF MEMBERS

View Document

03/11/933 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

22/02/9322 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/9322 February 1993 RETURN MADE UP TO 30/01/93; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

16/09/9216 September 1992 DIRECTOR RESIGNED

View Document

16/09/9216 September 1992 DIRECTOR RESIGNED

View Document

29/08/9229 August 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/9216 June 1992 DIRECTOR RESIGNED

View Document

05/05/925 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/04/9213 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/02/9226 February 1992 RETURN MADE UP TO 30/01/92; NO CHANGE OF MEMBERS

View Document

05/01/925 January 1992 REGISTERED OFFICE CHANGED ON 05/01/92 FROM: G OFFICE CHANGED 05/01/92 NO 1 CENTRAL STREET, MANCHESTER, M2 5WR.

View Document

18/12/9118 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/11/9114 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/9111 November 1991 ALTER MEM AND ARTS 31/10/91

View Document

16/10/9116 October 1991 REGISTERED OFFICE CHANGED ON 16/10/91 FROM: G OFFICE CHANGED 16/10/91 12 NOTTINGHAM PLACE LONDON W1M 3FA

View Document

24/07/9124 July 1991 DIRECTOR RESIGNED

View Document

19/07/9119 July 1991 DIRECTOR RESIGNED

View Document

26/04/9126 April 1991 RETURN MADE UP TO 30/01/91; FULL LIST OF MEMBERS

View Document

26/10/9026 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9012 October 1990 NEW DIRECTOR APPOINTED

View Document

26/06/9026 June 1990 DIRECTOR RESIGNED

View Document

13/06/9013 June 1990 REGISTERED OFFICE CHANGED ON 13/06/90 FROM: G OFFICE CHANGED 13/06/90 27, GREAT GEORGE STREET, BRISTOL, BS1 5QT.

View Document

13/06/9013 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/05/9021 May 1990 NEW DIRECTOR APPOINTED

View Document

30/03/9030 March 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/9030 March 1990 ALTER MEM AND ARTS 21/03/90

View Document

22/02/9022 February 1990 RETURN MADE UP TO 30/01/90; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

05/02/905 February 1990 ADOPT MEM AND ARTS 28/09/89

View Document

05/02/905 February 1990 REGISTERED OFFICE CHANGED ON 05/02/90 FROM: G OFFICE CHANGED 05/02/90 MORSON HOUSE 38 CLAREDON ROAD ECCLES MANCHESTER

View Document

31/01/9031 January 1990 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

05/10/895 October 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/895 October 1989 ADOPT MEM AND ARTS 280989

View Document

03/08/893 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

19/07/8919 July 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/03/8921 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

13/07/8813 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/889 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/03/8818 March 1988 ALTER MEM AND ARTS 030388

View Document

03/03/883 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

10/11/8710 November 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

29/01/8229 January 1982 ANNUAL RETURN MADE UP TO 27/03/81

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