MORGAN PROPERTY GROUP UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Registered office address changed from Ground Floor 6 Queen Street Leeds West Yorkshire LS1 2TW England to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 2025-06-06

View Document

29/05/2529 May 2025 Current accounting period shortened from 2024-05-30 to 2024-05-29

View Document

04/12/244 December 2024 Resolutions

View Document

29/11/2429 November 2024 Change of details for M Invesco Limited as a person with significant control on 2024-11-27

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-28 with updates

View Document

28/11/2428 November 2024 Termination of appointment of Mark Morgan as a director on 2024-11-27

View Document

28/11/2428 November 2024 Termination of appointment of Daryl Jackson as a director on 2024-11-27

View Document

28/11/2428 November 2024 Termination of appointment of Christopher James Carmichael as a director on 2024-11-27

View Document

28/11/2428 November 2024 Certificate of change of name

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-05-30

View Document

31/05/2431 May 2024 Current accounting period shortened from 2023-05-31 to 2023-05-30

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/03/223 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

06/12/216 December 2021 Previous accounting period shortened from 2021-09-30 to 2021-05-31

View Document

22/11/2122 November 2021 Cessation of Gareth Morgan as a person with significant control on 2021-09-22

View Document

22/11/2122 November 2021 Notification of M Invesco Limited as a person with significant control on 2021-09-22

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

30/09/2130 September 2021 Memorandum and Articles of Association

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Change of share class name or designation

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Resolutions

View Document

30/09/2130 September 2021 Resolutions

View Document

23/09/2123 September 2021 Appointment of Mr Daryl Jackson as a director on 2021-09-22

View Document

23/09/2123 September 2021 Statement of capital following an allotment of shares on 2021-09-22

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/01/2126 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR ZACHARY WHEATLEY

View Document

26/06/2026 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR MARK MORGAN

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR ZACHARY WHEATLEY

View Document

10/02/2010 February 2020 DIRECTOR APPOINTED MR CHRISTOPHER JAMES CARMICHAEL

View Document

06/02/206 February 2020 ADOPT ARTICLES 21/01/2020

View Document

06/02/206 February 2020 VARYING SHARE RIGHTS AND NAMES

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH MORGAN / 05/02/2020

View Document

05/02/205 February 2020 PSC'S CHANGE OF PARTICULARS / MR GARETH MORGAN / 05/02/2020

View Document

06/11/196 November 2019 COMPANY NAME CHANGED GLAM LIVING LIMITED CERTIFICATE ISSUED ON 06/11/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/12/184 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM WESCOTT HOUSE HESSLEWOOD COUNTRY ESTATE FERRIBY ROAD HESSLE EAST YORKSHIRE HU13 0LH ENGLAND

View Document

27/07/1827 July 2018 CURRSHO FROM 30/11/2018 TO 30/09/2018

View Document

14/11/1714 November 2017 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