MORCOTT DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewRegistration of charge 083773920010, created on 2025-08-11

View Document

04/02/254 February 2025 Satisfaction of charge 083773920006 in full

View Document

04/02/254 February 2025 Satisfaction of charge 083773920007 in full

View Document

31/01/2531 January 2025 Registration of charge 083773920008, created on 2025-01-31

View Document

31/01/2531 January 2025 Registration of charge 083773920009, created on 2025-01-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-19 with updates

View Document

24/01/2524 January 2025 Satisfaction of charge 083773920005 in full

View Document

24/01/2524 January 2025 Satisfaction of charge 083773920004 in full

View Document

24/01/2524 January 2025 Satisfaction of charge 083773920003 in full

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-19 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/01/228 January 2022 Director's details changed for Mr Mark Vesty on 2022-01-08

View Document

08/01/228 January 2022 Change of details for Mr Mark Vesty as a person with significant control on 2022-01-08

View Document

08/01/228 January 2022 Change of details for Mrs Donna Michele Vesty as a person with significant control on 2022-01-08

View Document

14/10/2114 October 2021 Registration of charge 083773920007, created on 2021-10-13

View Document

14/10/2114 October 2021 Registration of charge 083773920006, created on 2021-10-13

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083773920004

View Document

19/09/1719 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083773920003

View Document

19/09/1719 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083773920005

View Document

06/09/176 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083773920002

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/02/161 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

12/11/1512 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 083773920002

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/02/156 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/01/1530 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083773920001

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/04/1430 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 083773920001

View Document

24/02/1424 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM 146 LEICESTER ROAD ENDERBY LEICESTER LEICESTERSHIRE LE19 2BE ENGLAND

View Document

28/01/1328 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information