MORDEN NEW PROJECT LIMITED

Company Documents

DateDescription
01/08/231 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

01/08/231 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 First Gazette notice for compulsory strike-off

View Document

20/12/2220 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

26/10/2226 October 2022 Termination of appointment of Mark Richard James Gotham as a director on 2022-10-25

View Document

05/05/225 May 2022 Register inspection address has been changed from Mount Manor House 16 the Mount Guildford Surrey GU2 4HN United Kingdom to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ

View Document

01/10/211 October 2021 Director's details changed for Mr Jeffrey Head on 2021-09-30

View Document

01/10/211 October 2021 Director's details changed for Mark Richard James Gotham on 2021-09-30

View Document

01/10/211 October 2021 Change of details for Mr Jeffrey Head as a person with significant control on 2021-09-30

View Document

01/10/211 October 2021 Director's details changed for Mr David James Minors on 2021-10-01

View Document

01/10/211 October 2021 Registered office address changed from Mount Manor House 16 the Mount Guildford GU2 4HN United Kingdom to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 2021-10-01

View Document

01/10/211 October 2021 Change of details for Mark Richard James Gotham as a person with significant control on 2021-09-30

View Document

01/10/211 October 2021 Change of details for Mr David James Minors as a person with significant control on 2021-10-01

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/03/195 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

14/02/1814 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/06/1616 June 2016 Annual return made up to 2016-06-14 with full list of shareholders

View Document

16/06/1616 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/06/1519 June 2015 Annual return made up to 2015-06-14 with full list of shareholders

View Document

19/06/1519 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL FARNHAM

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/08/1419 August 2014 Annual return made up to 2014-06-14 with full list of shareholders

View Document

19/08/1419 August 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/10/1325 October 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

25/10/1325 October 2013 SAIL ADDRESS CREATED

View Document

14/06/1314 June 2013 Annual return made up to 2013-06-14 with full list of shareholders

View Document

14/06/1314 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

30/07/1230 July 2012 DIRECTOR APPOINTED DAVID JAMES MINORS

View Document

24/07/1224 July 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/1224 July 2012 16/07/12 STATEMENT OF CAPITAL GBP 1000

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GOODYEAR

View Document

20/07/1220 July 2012 DIRECTOR APPOINTED PAUL CLIFFORD FARNHAM

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR DENISE HERRINGTON

View Document

14/06/1214 June 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