MORGAN OWEN 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 |
|---|---|
| 31/08/2531 August 2025 New | Total exemption full accounts made up to 2024-11-30 |
| 14/07/2514 July 2025 | Confirmation statement made on 2025-05-19 with no updates |
| 03/12/243 December 2024 | Compulsory strike-off action has been discontinued |
| 03/12/243 December 2024 | Compulsory strike-off action has been discontinued |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
| 15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 29/10/2429 October 2024 | First Gazette notice for compulsory strike-off |
| 17/07/2417 July 2024 | Confirmation statement made on 2024-05-19 with updates |
| 16/04/2416 April 2024 | Compulsory strike-off action has been discontinued |
| 16/04/2416 April 2024 | Compulsory strike-off action has been discontinued |
| 15/04/2415 April 2024 | Total exemption full accounts made up to 2022-11-30 |
| 20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
| 20/03/2420 March 2024 | Compulsory strike-off action has been suspended |
| 12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
| 12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
| 06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
| 06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 12/06/2312 June 2023 | Confirmation statement made on 2023-05-19 with updates |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 28/03/2228 March 2022 | Termination of appointment of Jeffrey Morgan Spencer as a secretary on 2022-03-28 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 25/10/2125 October 2021 | Total exemption full accounts made up to 2020-11-30 |
| 03/02/213 February 2021 | 30/11/19 TOTAL EXEMPTION FULL |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 17/10/1917 October 2019 | 30/11/18 TOTAL EXEMPTION FULL |
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
| 27/02/1927 February 2019 | REGISTERED OFFICE CHANGED ON 27/02/2019 FROM MOORGATE HOUSE, 7B STATION ROAD WEST OXTED SURREY RH8 9EE |
| 27/02/1927 February 2019 | PREVEXT FROM 31/05/2018 TO 30/11/2018 |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES |
| 28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 13/06/1713 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
| 03/06/173 June 2017 | DISS40 (DISS40(SOAD)) |
| 01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 02/05/172 May 2017 | FIRST GAZETTE |
| 20/10/1620 October 2016 | DIRECTOR APPOINTED MRS KATE SPENCER |
| 22/07/1622 July 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 24/03/1624 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 30/07/1530 July 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 26/02/1526 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 30/07/1430 July 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 20/06/1320 June 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
| 10/06/1310 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SION JEFFREY SPENCER / 01/04/2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 22/06/1222 June 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
| 01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
| 03/01/123 January 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 08/06/118 June 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
| 23/02/1123 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
| 16/06/1016 June 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
| 16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SION JEFFREY SPENCER / 01/10/2009 |
| 01/04/101 April 2010 | 31/05/09 TOTAL EXEMPTION FULL |
| 03/06/093 June 2009 | REGISTERED OFFICE CHANGED ON 03/06/2009 FROM MOORGATE HOUSE 7B STATION ROAD WEST OXTED SURREY RH8 9EE UNITED KINGDOM |
| 03/06/093 June 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
| 28/03/0928 March 2009 | 31/05/08 TOTAL EXEMPTION FULL |
| 11/06/0811 June 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
| 11/06/0811 June 2008 | REGISTERED OFFICE CHANGED ON 11/06/2008 FROM MOORGATE HOUSE, 7B STATION ROAD WEST, OXTED SURREY RH8 9EE |
| 20/02/0820 February 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07 |
| 15/01/0815 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
| 14/12/0714 December 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 11/06/0711 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 31/05/0731 May 2007 | REGISTERED OFFICE CHANGED ON 31/05/07 FROM: MOORGATE HOUSE, 7B STATION ROAD WEST, OXTED SURREY RH8 9EE |
| 31/05/0731 May 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
| 31/03/0731 March 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 25/07/0625 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
| 05/06/065 June 2006 | SECRETARY'S PARTICULARS CHANGED |
| 05/06/065 June 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
| 05/06/065 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 05/06/065 June 2006 | REGISTERED OFFICE CHANGED ON 05/06/06 FROM: 74A STATION ROAD EAST OXTED SURREY RH8 0PG |
| 30/01/0630 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
| 16/06/0516 June 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
| 19/05/0419 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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