MORBROOKE DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

View Document

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

View Document

19/02/2519 February 2025 Director's details changed for Mr Jeff David Barnett on 2025-02-19

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

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

View Document

29/05/2429 May 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

18/09/2318 September 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/11/219 November 2021 Confirmation statement made on 2021-10-16 with updates

View Document

11/08/2111 August 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES

View Document

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

11/10/1811 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFF DAVID BARNETT / 11/10/2018

View Document

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

27/10/1727 October 2017 CESSATION OF JEFF DAVID BARNETT AS A PSC

View Document

04/10/174 October 2017 CESSATION OF LORNA JANE BARNETT AS A PSC

View Document

06/07/176 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, SECRETARY LORNA BARNETT

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR LORNA BARNETT

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

09/12/159 December 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

03/12/153 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM SUITE 2 VICTORIA HOUSE SOUTH STREET FARNHAM SURREY GU9 7QU

View Document

24/10/1424 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

11/10/1411 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082546930001

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/06/142 June 2014 PREVEXT FROM 31/10/2013 TO 28/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/11/1314 November 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

20/03/1320 March 2013 SECRETARY APPOINTED MRS LORNA JANE BARNETT

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MRS LORNA JANE BARNETT

View Document

26/02/1326 February 2013 COMPANY NAME CHANGED L M B PRIVATE CLIENTS LIMITED CERTIFICATE ISSUED ON 26/02/13

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN BURCHHARDT

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR JEFF BARNETT

View Document

16/10/1216 October 2012 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