MORWOOD PROPERTY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-07-28

View Document

12/08/2512 August 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

28/04/2528 April 2025 Previous accounting period shortened from 2024-07-29 to 2024-07-28

View Document

07/02/257 February 2025 Director's details changed for Mrs Rebecca Emily Eastwood on 2025-02-07

View Document

07/02/257 February 2025 Registered office address changed from Stone House Dpc Accountants Limited Stone Road Business Park Stoke-on-Trent ST4 6SR England to Charter House Wyvern Court, Stanier Way Wyvern Business Park Derby DE21 6BF on 2025-02-07

View Document

07/02/257 February 2025 Change of details for Mr Benjamin John Eastwood as a person with significant control on 2025-02-07

View Document

07/02/257 February 2025 Director's details changed for Mr Benjamin John Eastwood on 2025-02-07

View Document

07/02/257 February 2025 Change of details for Mrs Rebecca Emily Eastwood as a person with significant control on 2025-02-07

View Document

28/07/2428 July 2024 Annual accounts for year ending 28 Jul 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

10/07/2410 July 2024 Total exemption full accounts made up to 2023-07-29

View Document

11/12/2311 December 2023 Registration of charge 108525400013, created on 2023-12-05

View Document

01/08/231 August 2023 Director's details changed for Mr Benjamin John Eastwood on 2023-07-26

View Document

01/08/231 August 2023 Change of details for Mrs Rebecca Emily Eastwood as a person with significant control on 2023-07-26

View Document

01/08/231 August 2023 Change of details for Mr Benjamin John Eastwood as a person with significant control on 2023-07-26

View Document

01/08/231 August 2023 Director's details changed for Mrs Rebecca Emily Eastwood on 2023-07-26

View Document

29/07/2329 July 2023 Annual accounts for year ending 29 Jul 2023

View Accounts

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-29

View Document

29/07/2229 July 2022 Annual accounts for year ending 29 Jul 2022

View Accounts

24/01/2224 January 2022 Registered office address changed from Suite 6a Commer House Station Road Tadcaster North Yorkshire LS24 9JF England to Stone House Dpc Accountants Limited Stone Road Business Park Stoke-on-Trent ST4 6SR on 2022-01-24

View Document

18/11/2118 November 2021 Registration of charge 108525400012, created on 2021-11-17

View Document

15/11/2115 November 2021 Director's details changed for Mrs Rebecca Emily Eastwood on 2021-11-09

View Document

15/11/2115 November 2021 Director's details changed for Mr Benjamin John Eastwood on 2021-11-09

View Document

15/11/2115 November 2021 Director's details changed for Mrs Rebecca Emily Eastwood on 2021-11-09

View Document

15/11/2115 November 2021 Director's details changed for Mr Benjamin John Eastwood on 2021-11-09

View Document

10/11/2110 November 2021 Change of details for Mr Benjamin John Eastwood as a person with significant control on 2021-11-09

View Document

10/11/2110 November 2021 Change of details for Mrs Rebecca Emily Eastwood as a person with significant control on 2021-11-09

View Document

09/11/219 November 2021 Change of details for Mrs Rebecca Emily Eastwood as a person with significant control on 2021-11-09

View Document

09/11/219 November 2021 Change of details for Mr Benjamin John Eastwood as a person with significant control on 2021-11-09

View Document

09/11/219 November 2021 Registered office address changed from 203 Askern Road Bentley Doncaster S Yorkshire DN5 0JR to Suite 6a Commer House Station Road Tadcaster North Yorkshire LS24 9JF on 2021-11-09

View Document

18/10/2118 October 2021 Registration of charge 108525400011, created on 2021-10-13

View Document

29/07/2129 July 2021 Annual accounts for year ending 29 Jul 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

27/07/2127 July 2021 Previous accounting period shortened from 2020-07-30 to 2020-07-29

View Document

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

View Accounts

29/07/2029 July 2020 31/07/19 UNAUDITED ABRIDGED

View Document

04/05/204 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108525400006

View Document

28/01/2028 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 108525400005

View Document

08/09/198 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108525400001

View Document

08/09/198 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108525400002

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108525400004

View Document

28/06/1928 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108525400003

View Document

04/04/194 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108525400001

View Document

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 108525400002

View Document

13/09/1813 September 2018 APPOINTMENT TERMINATED, DIRECTOR STUART EASTWOOD

View Document

13/09/1813 September 2018 DIRECTOR APPOINTED MR BENJAMIN JOHN EASTWOOD

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR STUART EASTWOOD

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN EASTWOOD

View Document

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

View Accounts

16/02/1816 February 2018 REGISTERED OFFICE CHANGED ON 16/02/2018 FROM MICHAEL STUART ASSOCIATES 3 THE DRIVE GREAT WARLEY BRENTWOOD CM13 3FR UNITED KINGDOM

View Document

04/09/174 September 2017 COMPANY NAME CHANGED MOORWOOD PROPERTY SOLUTIONS LTD CERTIFICATE ISSUED ON 04/09/17

View Document

06/07/176 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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