P. J. MORGAN PROPERTY LTD

Company Documents

DateDescription
28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

04/12/144 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR LOLA HOUSE

View Document

02/04/142 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 061807120001

View Document

11/04/1311 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DIRECTOR APPOINTED MRS LOLA ANN CAROLA CHRISTINE HOUSE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/04/0914 April 2009 SECRETARY APPOINTED LEE HOUSE

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED SECRETARY JAMIE HOUSE

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR JAMIE HOUSE

View Document

03/04/093 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOUSE / 03/03/2009

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOUSE / 01/05/2008

View Document

23/03/0723 March 2007 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