MORGAN CASS (RENEWABLES) LIMITED
Company Documents
Date | Description |
---|---|
26/05/2526 May 2025 | Confirmation statement made on 2025-05-25 with no updates |
29/08/2429 August 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/05/2427 May 2024 | Confirmation statement made on 2024-05-25 with no updates |
19/03/2419 March 2024 | Total exemption full accounts made up to 2023-06-30 |
08/01/248 January 2024 | Director's details changed for Mr Jason Paul Barber on 2024-01-03 |
08/01/248 January 2024 | Director's details changed for Mr Paul Heath on 2024-01-03 |
08/01/248 January 2024 | Secretary's details changed for Mr Paul Heath on 2024-01-03 |
08/01/248 January 2024 | Change of details for Morgan Cass (Group) Limited as a person with significant control on 2023-12-18 |
18/12/2318 December 2023 | Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 2023-12-18 |
14/09/2314 September 2023 | Director's details changed for Mr Jason Paul Barber on 2023-09-14 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/06/239 June 2023 | Confirmation statement made on 2023-05-25 with updates |
11/10/2211 October 2022 | Director's details changed for Mr Jason Paul Barber on 2022-10-11 |
03/10/223 October 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
09/09/209 September 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
29/06/2029 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORGAN CASS (GROUP) LIMITED |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES |
29/06/2029 June 2020 | CESSATION OF ALEXANDER BRIAN SEARLE AS A PSC |
29/06/2029 June 2020 | CESSATION OF PAUL HEATH AS A PSC |
29/06/2029 June 2020 | CESSATION OF JASON PAUL BARBER AS A PSC |
10/02/2010 February 2020 | PSC'S CHANGE OF PARTICULARS / MR JASON PAUL BARBER / 10/02/2020 |
10/02/2010 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PAUL BARBER / 10/02/2020 |
10/02/2010 February 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL HEATH / 13/08/2018 |
13/11/1913 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES |
22/03/1922 March 2019 | CURREXT FROM 31/12/2018 TO 30/06/2019 |
14/08/1814 August 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL HEATH / 13/08/2018 |
13/08/1813 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HEATH / 13/08/2018 |
13/08/1813 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HEATH / 13/08/2018 |
13/08/1813 August 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL HEATH / 13/08/2018 |
15/06/1815 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
16/05/1716 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/06/167 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
01/06/151 June 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
29/05/1529 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/06/1419 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/06/149 June 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/06/1311 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
21/02/1321 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
12/02/1312 February 2013 | APPOINTMENT TERMINATED, SECRETARY LISA HEATH |
12/02/1312 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HEATH / 17/01/2013 |
12/02/1312 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HEATH / 11/02/2013 |
12/02/1312 February 2013 | SECRETARY APPOINTED MR PAUL HEATH |
12/02/1312 February 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL HEATH / 11/02/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
25/09/1225 September 2012 | APPOINTMENT TERMINATED, DIRECTOR ALEX SEARLE |
11/07/1211 July 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
06/09/116 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
08/06/118 June 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
05/10/105 October 2010 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM BOOTH |
28/06/1028 June 2010 | Annual return made up to 25 May 2010 with full list of shareholders |
24/06/1024 June 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/05/0929 May 2009 | RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS |
29/05/0929 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
21/08/0821 August 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
19/08/0819 August 2008 | PREVSHO FROM 31/05/2008 TO 31/12/2007 |
19/06/0819 June 2008 | RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS |
06/06/086 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/05/0725 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MORGAN CASS (RENEWABLES) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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