MORGAN PROPERTIES NEWMAINS LLP

Company Documents

DateDescription
27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/01/2411 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/09/2228 September 2022 Cessation of The Stipis Limited Partnership as a person with significant control on 2021-09-30

View Document

28/09/2228 September 2022 Termination of appointment of the Stipis Limited Partnership as a member on 2021-09-30

View Document

28/09/2228 September 2022 Appointment of Mr Hugh Stewart as a member on 2021-09-30

View Document

28/09/2228 September 2022 Notification of Hugh Stewart as a person with significant control on 2021-09-30

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

07/02/197 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / THE STIPIS LIMITED PARTNERSHIP / 05/07/2018

View Document

01/02/181 February 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

24/03/1724 March 2017 COMPANY NAME CHANGED T.O.M PROPERTY UK LLP CERTIFICATE ISSUED ON 24/03/17

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/01/1717 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

17/01/1717 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM NINIAN ROAD BROWNSBURN INDUSTRIAL ESTATE AIRDRIE ML6 9SE

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/09/159 September 2015 ANNUAL RETURN MADE UP TO 05/09/15

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 ANNUAL RETURN MADE UP TO 05/09/14

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/09/136 September 2013 ANNUAL RETURN MADE UP TO 05/09/13

View Document

20/05/1320 May 2013 PREVSHO FROM 30/09/2013 TO 31/03/2013

View Document

10/05/1310 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE SO3040740003

View Document

09/11/129 November 2012 PARTICULARS OF A CHARGE CREATED BY A LIMITED LIABILITY PARTNERSHIP REGISTERED IN SCOTLAND / CHARGE NO: 2

View Document

03/11/123 November 2012 PARTICULARS OF A CHARGE CREATED BY A LIMITED LIABILITY PARTNERSHIP REGISTERED IN SCOTLAND / CHARGE NO: 1

View Document

05/09/125 September 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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