MORCOTT DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Registration of charge 083773920010, created on 2025-08-11 |
04/02/254 February 2025 | Satisfaction of charge 083773920006 in full |
04/02/254 February 2025 | Satisfaction of charge 083773920007 in full |
31/01/2531 January 2025 | Registration of charge 083773920008, created on 2025-01-31 |
31/01/2531 January 2025 | Registration of charge 083773920009, created on 2025-01-31 |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-19 with updates |
24/01/2524 January 2025 | Satisfaction of charge 083773920005 in full |
24/01/2524 January 2025 | Satisfaction of charge 083773920004 in full |
24/01/2524 January 2025 | Satisfaction of charge 083773920003 in full |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-19 with updates |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-19 with updates |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-01-31 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-19 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
08/01/228 January 2022 | Director's details changed for Mr Mark Vesty on 2022-01-08 |
08/01/228 January 2022 | Change of details for Mr Mark Vesty as a person with significant control on 2022-01-08 |
08/01/228 January 2022 | Change of details for Mrs Donna Michele Vesty as a person with significant control on 2022-01-08 |
14/10/2114 October 2021 | Registration of charge 083773920007, created on 2021-10-13 |
14/10/2114 October 2021 | Registration of charge 083773920006, created on 2021-10-13 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/01/1929 January 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
19/09/1719 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 083773920004 |
19/09/1719 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 083773920003 |
19/09/1719 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 083773920005 |
06/09/176 September 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083773920002 |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
23/01/1723 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
01/02/161 February 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
12/11/1512 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 083773920002 |
10/04/1510 April 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
06/02/156 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/01/1530 January 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083773920001 |
01/05/141 May 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
30/04/1430 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 083773920001 |
24/02/1424 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
27/01/1427 January 2014 | REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 146 LEICESTER ROAD ENDERBY LEICESTER LEICESTERSHIRE LE19 2BE ENGLAND |
28/01/1328 January 2013 | 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