MORGAN SINCLAIR (PROPERTIES) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2023-02-28

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-16 with updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-16 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/12/169 December 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

20/05/1620 May 2016 16/05/16 NO CHANGES

View Document

07/12/157 December 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

21/05/1521 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

04/12/144 December 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

16/05/1416 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

06/12/136 December 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

17/05/1317 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

30/11/1230 November 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

23/05/1223 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

05/12/115 December 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

18/05/1118 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

19/05/1019 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, SECRETARY SHARON ROPER

View Document

03/01/103 January 2010 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

28/05/0928 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/2009 FROM PEAR TREE DRIVE NEWTON ROAD BIRMINGHAM WEST MIDLANDS B43 6HS

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM RUSSELL HOUSE 31 RUSSELL STREET SWANSEA SA1 4HR

View Document

29/05/0829 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

17/07/0717 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0717 July 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 FULL ACCOUNTS MADE UP TO 22/02/05

View Document

19/05/0519 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

15/01/0515 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0515 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/055 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/055 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/12/0430 December 2004 FULL ACCOUNTS MADE UP TO 22/02/04

View Document

20/11/0420 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/10/0422 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0420 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0416 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 23/02/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: BEVAN & BUCKLAND 31 RUSSELL STREET SWANSEA SA1 4HR

View Document

28/03/0328 March 2003 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

09/02/039 February 2003 REGISTERED OFFICE CHANGED ON 09/02/03 FROM: LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EX

View Document

20/01/0320 January 2003 AUDITOR'S RESIGNATION

View Document

05/08/025 August 2002 FULL ACCOUNTS MADE UP TO 25/02/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 16/05/02; NO CHANGE OF MEMBERS

View Document

08/11/018 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/018 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0130 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 27/02/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

15/05/0015 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/9918 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9918 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9918 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9918 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9918 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/995 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9917 June 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9926 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9911 May 1999 NEW SECRETARY APPOINTED

View Document

11/05/9911 May 1999 SECRETARY RESIGNED

View Document

30/12/9830 December 1998 FULL ACCOUNTS MADE UP TO 01/03/98

View Document

10/06/9810 June 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 02/03/97

View Document

17/10/9717 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 03/03/96

View Document

28/07/9728 July 1997 LOCATION OF DEBENTURE REGISTER

View Document

28/07/9728 July 1997 LOCATION OF REGISTER OF MEMBERS

View Document

20/06/9720 June 1997 RETURN MADE UP TO 16/05/97; FULL LIST OF MEMBERS

View Document

12/05/9712 May 1997 REGISTERED OFFICE CHANGED ON 12/05/97 FROM: 235-237 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

02/07/962 July 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

26/06/9526 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

15/06/9515 June 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/06/9423 June 1994 RETURN MADE UP TO 16/05/94; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

02/07/932 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92

View Document

14/05/9314 May 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

12/06/9212 June 1992 RETURN MADE UP TO 16/05/92; FULL LIST OF MEMBERS

View Document

16/12/9116 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/90

View Document

14/06/9114 June 1991 RETURN MADE UP TO 16/05/91; FULL LIST OF MEMBERS

View Document

04/12/904 December 1990 RETURN MADE UP TO 21/08/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

02/07/902 July 1990 FINANCIAL ASSISTANCE - SHARES ACQUISITION 08/06/90

View Document

02/07/902 July 1990 FINANCIAL ASSISTANCE - SHARES ACQUISITION 08/06/90

View Document

29/06/9029 June 1990 DIRECTOR RESIGNED

View Document

25/06/9025 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9021 June 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/06/9021 June 1990 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/06/895 June 1989 RETURN MADE UP TO 16/05/89; NO CHANGE OF MEMBERS

View Document

15/05/8915 May 1989 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

22/11/8822 November 1988 RETURN MADE UP TO 26/09/88; FULL LIST OF MEMBERS

View Document

13/10/8813 October 1988 FULL GROUP ACCOUNTS MADE UP TO 28/02/87

View Document

24/03/8824 March 1988 REGISTERED OFFICE CHANGED ON 24/03/88 FROM: 24 WEYMOUTH STREET LONDON W1N 3FA

View Document

11/09/8711 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/871 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/8721 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/8724 March 1987 RETURN MADE UP TO 02/03/87; FULL LIST OF MEMBERS

View Document

04/03/874 March 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

20/09/8520 September 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 20/09/85

View Document

15/08/8515 August 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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