MORTON HOUSE MGT AND FIRST FORM CONSTRUCTION LTD

Company Documents

DateDescription
30/04/2530 April 2025 Liquidators' statement of receipts and payments to 2025-02-22

View Document

26/07/2426 July 2024 Appointment of a voluntary liquidator

View Document

26/07/2426 July 2024 Registered office address changed from C/O Quantuma Advisory Limited 14 Derby Road Stapleford Nottinghamshire NG9 7AA to 30 Old Bailey London EC4M 7AU on 2024-07-26

View Document

03/03/243 March 2024 Registered office address changed from PO Box 4385 03779852 - Companies House Default Address Cardiff CF14 8LH to C/O Quantuma Advisory Limited 14 Derby Road Stapleford Nottinghamshire NG9 7AA on 2024-03-03

View Document

02/03/242 March 2024 Statement of affairs

View Document

02/03/242 March 2024 Appointment of a voluntary liquidator

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Resolutions

View Document

28/02/2428 February 2024 Registered office address changed to PO Box 4385, 03779852 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-28

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

11/08/2311 August 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

19/05/2219 May 2022 Appointment of Mrs Denise Valarie Courtnell as a director on 2021-10-05

View Document

18/05/2218 May 2022 Termination of appointment of Denise Valarie Courtnell as a director on 2021-10-05

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-28 with updates

View Document

28/07/2128 July 2021 Notification of Darrell Rose as a person with significant control on 2021-05-01

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

14/05/2114 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

12/05/2112 May 2021 DIRECTOR APPOINTED MR FAICAL SAFOUANE

View Document

12/05/2112 May 2021 DIRECTOR APPOINTED MR DARREL ROSE

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

10/03/2010 March 2020 COMPANY NAME CHANGED MORTON HOUSE BUSINESS AND CORPORATE SERVICES LTD CERTIFICATE ISSUED ON 10/03/20

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

11/06/1911 June 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN SACCO

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

22/03/1922 March 2019 CESSATION OF DARREN LEE SACCO AS A PSC

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MRS DENISE VALARIE COURTNELL

View Document

22/03/1922 March 2019 CESSATION OF ANA LOUISE KATHLEEN SACCO AS A PSC

View Document

22/03/1922 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENISE VALARIE COURTNELL

View Document

18/03/1918 March 2019 COMPANY NAME CHANGED FIRSTFORM CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 18/03/19

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM ABACUS HOUSE 68A NORTH STREET ROMFORD ESSEX RM1 1DA

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, SECRETARY ANA SACCO

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANA SACCO

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

27/04/1827 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANA LOUISE KATHLEEN SACCO

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, NO UPDATES

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN LEE SACCO

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/08/1616 August 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

26/09/1526 September 2015 DISS40 (DISS40(SOAD))

View Document

23/09/1523 September 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

22/09/1522 September 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/09/1424 September 2014 DISS40 (DISS40(SOAD))

View Document

23/09/1423 September 2014 FIRST GAZETTE

View Document

23/09/1423 September 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

13/06/1313 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/08/1210 August 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

12/01/1212 January 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

19/08/1119 August 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

07/03/117 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

30/07/1030 July 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANA LOUISE KATHLEEN SACCO / 28/05/2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN LEE SACCO / 28/05/2010

View Document

30/07/1030 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ANA LOUISE KATHLEEN SACCO / 28/05/2010

View Document

05/05/105 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

07/08/097 August 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

01/11/081 November 2008 RETURN MADE UP TO 28/05/08; NO CHANGE OF MEMBERS

View Document

29/05/0829 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

12/07/0712 July 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

14/07/0214 July 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/07/00

View Document

04/06/994 June 1999 REGISTERED OFFICE CHANGED ON 04/06/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

04/06/994 June 1999 SECRETARY RESIGNED

View Document

04/06/994 June 1999 NEW SECRETARY APPOINTED

View Document

04/06/994 June 1999 NEW DIRECTOR APPOINTED

View Document

04/06/994 June 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 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