MORBROOKE DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/04/2527 April 2025 | Registered office address changed from Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 2025-04-27 |
25/04/2525 April 2025 | Registered office address changed from Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 2025-04-25 |
19/02/2519 February 2025 | Director's details changed for Mr Jeff David Barnett on 2025-02-19 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
16/10/2416 October 2024 | Registered office address changed from 701 Stonehouse Park Sperry Way Stonehouse Glos GL10 3UT to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 2024-10-16 |
29/05/2429 May 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-16 with updates |
18/09/2318 September 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-16 with updates |
11/08/2111 August 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
23/07/2023 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
24/10/1924 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
12/04/1912 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
11/10/1811 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF DAVID BARNETT / 11/10/2018 |
06/09/186 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES |
27/10/1727 October 2017 | CESSATION OF JEFF DAVID BARNETT AS A PSC |
04/10/174 October 2017 | CESSATION OF LORNA JANE BARNETT AS A PSC |
06/07/176 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
06/03/176 March 2017 | APPOINTMENT TERMINATED, SECRETARY LORNA BARNETT |
06/03/176 March 2017 | APPOINTMENT TERMINATED, DIRECTOR LORNA BARNETT |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
09/12/159 December 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
25/06/1525 June 2015 | REGISTERED OFFICE CHANGED ON 25/06/2015 FROM SUITE 2 VICTORIA HOUSE SOUTH STREET FARNHAM SURREY GU9 7QU |
24/10/1424 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
11/10/1411 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 082546930001 |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
02/06/142 June 2014 | PREVEXT FROM 31/10/2013 TO 28/02/2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
14/11/1314 November 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
20/03/1320 March 2013 | SECRETARY APPOINTED MRS LORNA JANE BARNETT |
20/03/1320 March 2013 | DIRECTOR APPOINTED MRS LORNA JANE BARNETT |
26/02/1326 February 2013 | COMPANY NAME CHANGED L M B PRIVATE CLIENTS LIMITED CERTIFICATE ISSUED ON 26/02/13 |
26/02/1326 February 2013 | APPOINTMENT TERMINATED, DIRECTOR ROBIN BURCHHARDT |
26/02/1326 February 2013 | DIRECTOR APPOINTED MR JEFF BARNETT |
16/10/1216 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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