MORTON SCARR ARCHITECTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/06/2526 June 2025 Change of details for Corin James Morton as a person with significant control on 2025-06-26

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

17/10/2417 October 2024 Director's details changed for Corin James Morton on 2024-10-16

View Document

16/10/2416 October 2024 Director's details changed for Mr Christopher James Scarr on 2024-10-16

View Document

16/10/2416 October 2024 Change of details for Christopher James Scarr as a person with significant control on 2024-10-16

View Document

16/10/2416 October 2024 Change of details for Corin James Morton as a person with significant control on 2024-10-16

View Document

16/10/2416 October 2024 Registered office address changed from 2nd Floor 47 Middle Street Brighton BN1 1AL England to Level 5, Platf9Rm Tower Point 44 North Road Brighton BN1 1YR on 2024-10-16

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/02/224 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

11/12/2011 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

03/12/193 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SCARR / 31/05/2019

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR CORIN JAMES MORTON / 31/05/2019

View Document

12/06/1912 June 2019 PSC'S CHANGE OF PARTICULARS / MR CHTIS SCARR / 31/05/2019

View Document

12/06/1912 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CORIN MORTON / 31/05/2019

View Document

22/05/1922 May 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/18

View Document

26/11/1826 November 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

01/11/181 November 2018 COMPANY NAME CHANGED CDMS PARTNERS LTD CERTIFICATE ISSUED ON 01/11/18

View Document

30/10/1830 October 2018 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

30/10/1830 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

24/06/1824 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

14/09/1714 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

24/04/1724 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/04/1724 April 2017 24/03/17 STATEMENT OF CAPITAL GBP 70

View Document

16/03/1716 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076656030002

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/07/154 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

02/07/152 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/10/141 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/06/1321 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM 3RD FLOOR WEST PART 99 MONTPELIER ROAD BRIGHTON BN1 3BE ENGLAND

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM 1ST FLOOR 99 MONTPELIER ROAD BRIGHTON BN1 3BE ENGLAND

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/08/123 August 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/08/1113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM UNIT E LEVEL EIGHT NORTH NEW ENGLAND HOUSE NEW ENGLAND STREET BRIGHTON BN1 4GH UNITED KINGDOM

View Document

21/07/1121 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS SCARR / 10/06/2011

View Document

10/06/1110 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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