MORCOM COURT PROPERTY CARE COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-01-28 with no updates

View Document

11/02/2511 February 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

07/08/237 August 2023 Micro company accounts made up to 2022-11-30

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

12/01/2312 January 2023 Termination of appointment of James Philip Ransley as a director on 2022-12-21

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

17/10/2217 October 2022 Appointment of Mrs Amanda Jane Deegan as a director on 2022-10-12

View Document

17/10/2217 October 2022 Registered office address changed from 1 West Darite Terrace Crow's Nest Liskeard Cornwall PL14 5JR to Penmilder Lodge Hill Liskeard PL14 4EL on 2022-10-17

View Document

17/10/2217 October 2022 Appointment of Mr Christopher Roy Deegan as a director on 2022-10-12

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

09/08/219 August 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

12/09/1812 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

18/08/1718 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

28/01/1628 January 2016 REGISTERED OFFICE CHANGED ON 28/01/2016 FROM CORNISH QUAY HOLIDAYS MORCOM COURT WINDSOR PLACE LISKEARD CORNWALL PL14 4BH

View Document

28/01/1628 January 2016 28/01/16 NO MEMBER LIST

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRESSWELL

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR MELANIE DIMMICK

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

24/11/1424 November 2014 22/11/14 NO MEMBER LIST

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/12/136 December 2013 16/11/13 NO MEMBER LIST

View Document

05/08/135 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/12/123 December 2012 16/11/12 NO MEMBER LIST

View Document

31/10/1231 October 2012 DIRECTOR APPOINTED MR WAYNE ASHLEY HEDGER

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD HEDGER

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/11/1117 November 2011 16/11/11 NO MEMBER LIST

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, SECRETARY JOHN GLIDDON

View Document

11/11/1111 November 2011 APPOINTMENT TERMINATED, DIRECTOR GARY STEPHEN

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, SECRETARY DAVID CROCKER

View Document

18/11/1018 November 2010 16/11/10 NO MEMBER LIST

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN CRESSWELL / 18/11/2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE DIMMICK / 18/11/2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MICHAEL COOK / 18/11/2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY STEPHEN / 18/11/2010

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY HEDGER / 18/11/2010

View Document

18/11/1018 November 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN CROCKER

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/11/0925 November 2009 16/11/09 NO MEMBER LIST

View Document

03/08/093 August 2009 DIRECTOR APPOINTED GARY STEPHEN

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/07/0927 July 2009 APPOINTMENT TERMINATED DIRECTOR JANETTE OBRIEN

View Document

04/04/094 April 2009 DIRECTOR APPOINTED ROGER MICHAEL COOK

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID CROCKER

View Document

10/12/0810 December 2008 ANNUAL RETURN MADE UP TO 16/11/08

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

05/12/075 December 2007 ANNUAL RETURN MADE UP TO 16/11/07

View Document

14/04/0714 April 2007 REGISTERED OFFICE CHANGED ON 14/04/07 FROM: BRYNMOR MANLEY ROAD LISKEARD CORNWALL PL14 4JY

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

14/04/0714 April 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/12/0611 December 2006 ANNUAL RETURN MADE UP TO 16/11/06

View Document

26/05/0626 May 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

07/12/057 December 2005 ANNUAL RETURN MADE UP TO 16/11/05

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

09/11/049 November 2004 ANNUAL RETURN MADE UP TO 16/11/04

View Document

02/03/042 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

17/01/0417 January 2004 NEW DIRECTOR APPOINTED

View Document

29/12/0329 December 2003 DIRECTOR RESIGNED

View Document

15/12/0315 December 2003 ANNUAL RETURN MADE UP TO 16/11/03

View Document

13/07/0313 July 2003 NEW SECRETARY APPOINTED

View Document

11/03/0311 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 ANNUAL RETURN MADE UP TO 16/11/02

View Document

06/10/026 October 2002 NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

15/11/0115 November 2001 ANNUAL RETURN MADE UP TO 16/11/01

View Document

16/11/0016 November 2000 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