MORSTON ASSETS THREE LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewConfirmation statement made on 2025-09-26 with no updates

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-03-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/02/213 February 2021 PSC'S CHANGE OF PARTICULARS / MR THOMAS FREDERICK TEVIOT HARRISON / 21/01/2021

View Document

03/02/213 February 2021 DIRECTOR APPOINTED MR JAMES BUNN

View Document

03/02/213 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BUNN

View Document

03/02/213 February 2021 21/01/21 STATEMENT OF CAPITAL GBP 2.3

View Document

02/02/212 February 2021 SUB-DIVISION 21/01/21

View Document

28/01/2128 January 2021 ARTICLES OF ASSOCIATION

View Document

28/01/2128 January 2021 ADOPT ARTICLES 21/01/2021

View Document

17/12/2017 December 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS FREDERICK TEVIOT HARRISON / 19/02/2018

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, SECRETARY NEIL QUINSEY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL QUINSEY

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0FQ

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/06/1615 June 2016 DISS40 (DISS40(SOAD))

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

13/06/1613 June 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

03/06/153 June 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM LANMOR HOUSE 370/386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX

View Document

03/01/153 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALAN QUINSEY / 01/11/2013

View Document

25/03/1425 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR NEIL ALAN QUINSEY

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROBSON

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM CEDAR HOUSE 105 CARROW ROAD NORWICH NORFOLK NR1 1HP UNITED KINGDOM

View Document

13/03/1313 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

26/03/1226 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

24/10/1124 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/03/1117 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

13/12/1013 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HENRY ROBSON / 01/11/2009

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / NEIL ALAN QUINSEY / 01/11/2009

View Document

09/04/109 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FREDERICK TEVIOT HARRISON / 01/11/2009

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED SECRETARY MALCOLM ROBSON

View Document

23/06/0923 June 2009 SECRETARY APPOINTED NEIL ALAN QUINSEY

View Document

11/03/0911 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information