MORGAN WILTON 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
18/02/2518 February 2025 Confirmation statement made on 2025-02-02 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-02-02 with updates

View Document

13/10/2313 October 2023 Change of details for Mr Bryce Holland as a person with significant control on 2023-10-13

View Document

13/10/2313 October 2023 Director's details changed for Mr Bryce Holland on 2023-10-13

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

01/04/221 April 2022 Termination of appointment of Christine Holland as a director on 2022-03-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

07/05/197 May 2019 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE HOLLAND / 14/02/2019

View Document

07/05/197 May 2019 CESSATION OF DONALD GEORGE MORGAN HOLLAND AS A PSC

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / EXECUTORS OF DONALD GEORGE MORGAN HOLLAND / 26/07/2017

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE HOLLAND / 26/07/2017

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MR DONALD GEORGE MORGAN HOLLAND / 26/07/2017

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR DONALD HOLLAND

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM BRIDGE HOUSE BRIDGE HOUSE MILLSTREAM MEWS, SMITHS LANE BAKEWELL DERBYSHIRE DE45 1EJ UNITED KINGDOM

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MRS CHRISTINE HOLLAND / 26/07/2017

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM TINKERSLEY FARM TINKERSLEY ROWSLEY MATLOCK DERBYSHIRE DE4 2NJ ENGLAND

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE HOLLAND / 26/07/2017

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD GEORGE MORGAN HOLLAND / 26/07/2017

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MR DONALD GEORGE MORGAN HOLLAND / 26/07/2017

View Document

24/07/1724 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CURREXT FROM 28/02/2017 TO 31/03/2017

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 03/02/16 STATEMENT OF CAPITAL GBP 2

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 10-11 ST JAMES COURT FRIAR GATE DERBY DE1 1BT UNITED KINGDOM

View Document

04/03/164 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099842060001

View Document

15/02/1615 February 2016 03/02/16 STATEMENT OF CAPITAL GBP 1

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MRS CHRISTINE HOLLAND

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR DONALD GEORGE MORGAN HOLLAND

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

03/02/163 February 2016 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