PETER MORGAN PROPERTY GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Confirmation statement made on 2025-01-26 with updates |
19/12/2419 December 2024 | Registration of charge 048666390006, created on 2024-12-12 |
19/12/2419 December 2024 | Registration of charge 048666390007, created on 2024-12-12 |
11/12/2411 December 2024 | Total exemption full accounts made up to 2023-12-31 |
06/12/246 December 2024 | Previous accounting period shortened from 2024-03-31 to 2023-12-31 |
31/10/2431 October 2024 | Notification of Jmp Group Holdings Limited as a person with significant control on 2024-09-25 |
31/10/2431 October 2024 | Cessation of Jonathan Kenneth Morgan as a person with significant control on 2024-09-25 |
07/08/247 August 2024 | Registration of charge 048666390005, created on 2024-08-07 |
02/07/242 July 2024 | Registration of charge 048666390003, created on 2024-06-24 |
02/07/242 July 2024 | Registration of charge 048666390004, created on 2024-06-24 |
26/01/2426 January 2024 | Termination of appointment of Peter Thomas Islwyn Morgan as a director on 2023-12-29 |
26/01/2426 January 2024 | Notification of Jonathan Kenneth Morgan as a person with significant control on 2023-12-29 |
26/01/2426 January 2024 | Cessation of Peter Thomas Islwyn Morgan as a person with significant control on 2023-12-29 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-26 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/10/233 October 2023 | Total exemption full accounts made up to 2023-03-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-21 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Registration of charge 048666390001, created on 2021-12-10 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/01/2128 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/09/1916 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/10/1826 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/10/1810 October 2018 | DIRECTOR APPOINTED MR JONATHAN KENNETH MORGAN |
05/07/185 July 2018 | PREVSHO FROM 30/04/2018 TO 31/03/2018 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
05/12/175 December 2017 | REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 42 WINDSOR ROAD NEATH SA11 1LU |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
04/07/164 July 2016 | Annual return made up to 21 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
22/01/1622 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
21/05/1521 May 2015 | APPOINTMENT TERMINATED, SECRETARY JULIE MORGAN |
21/05/1521 May 2015 | Annual return made up to 21 May 2015 with full list of shareholders |
21/05/1521 May 2015 | APPOINTMENT TERMINATED, DIRECTOR JULIE MORGAN |
21/05/1521 May 2015 | APPOINTMENT TERMINATED, DIRECTOR JULIE MORGAN |
21/05/1521 May 2015 | APPOINTMENT TERMINATED, SECRETARY JULIE MORGAN |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
17/02/1517 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
07/08/147 August 2014 | Annual return made up to 27 July 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
19/08/1319 August 2013 | Annual return made up to 27 July 2013 with full list of shareholders |
06/02/136 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
31/07/1231 July 2012 | SECRETARY'S CHANGE OF PARTICULARS / JULIE MORGAN / 01/10/2011 |
31/07/1231 July 2012 | Annual return made up to 27 July 2012 with full list of shareholders |
31/07/1231 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE MORGAN / 01/10/2011 |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
03/08/113 August 2011 | Annual return made up to 27 July 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
10/09/1010 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE MORGAN / 01/10/2009 |
10/09/1010 September 2010 | Annual return made up to 27 July 2010 with full list of shareholders |
16/02/1016 February 2010 | CURREXT FROM 31/10/2009 TO 30/04/2010 |
19/08/0919 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
31/07/0931 July 2009 | RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS |
17/02/0917 February 2009 | FIRST GAZETTE |
12/02/0912 February 2009 | DISS40 (DISS40(SOAD)) |
11/02/0911 February 2009 | RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS |
16/10/0816 October 2008 | APPOINTMENT TERMINATED DIRECTOR DAVID GREGSON |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
03/09/073 September 2007 | RETURN MADE UP TO 27/07/07; NO CHANGE OF MEMBERS |
23/08/0723 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
29/08/0629 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
24/08/0624 August 2006 | RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS |
05/08/055 August 2005 | RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS |
21/07/0521 July 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
16/06/0516 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
23/02/0523 February 2005 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 31/10/04 |
05/08/045 August 2004 | RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS |
29/08/0329 August 2003 | REGISTERED OFFICE CHANGED ON 29/08/03 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD TYCOCH SWANSEA SA2 9DH |
29/08/0329 August 2003 | SECRETARY RESIGNED |
29/08/0329 August 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/08/0329 August 2003 | NEW DIRECTOR APPOINTED |
29/08/0329 August 2003 | NEW DIRECTOR APPOINTED |
29/08/0329 August 2003 | DIRECTOR RESIGNED |
14/08/0314 August 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of PETER MORGAN PROPERTY GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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