MORLADER PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

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

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/07/2323 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

30/05/2330 May 2023 Satisfaction of charge 108533010001 in full

View Document

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

View Accounts

11/11/2211 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/10/2126 October 2021 Registered office address changed from Unit 10 Oakfield Close Basepoint Business Park Tewkesbury GL20 8SD England to The Old Rectory Buckland St. Mary Chard TA20 3SL on 2021-10-26

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

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

View Accounts

24/12/2024 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

07/10/207 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY RIXON / 06/04/2020

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

11/05/2011 May 2020 CESSATION OF RACHEL KEMP AS A PSC

View Document

11/05/2011 May 2020 PSC'S CHANGE OF PARTICULARS / MRS SALLY RIXON / 01/02/2020

View Document

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

View Accounts

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 10 OAKFIELD CLOSE TEWKESBURY BUSINESS PARK TEWKESBURY GL20 8SD ENGLAND

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM UNIT 19 BASEPOINT BUSINESS CENTRE OAKFIELD CLOSE TEWKESBURY GLOUCESTERSHIRE GL20 8SD ENGLAND

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM UNIT B CHANCEL CLOSE GLOUCESTER GL4 3SN UNITED KINGDOM

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR RACHEL KEMP

View Document

23/11/1823 November 2018 PREVSHO FROM 31/07/2018 TO 31/03/2018

View Document

12/11/1812 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/11/1812 November 2018 29/10/18 STATEMENT OF CAPITAL GBP 200

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

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

View Accounts

01/02/181 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 108533010001

View Document

06/07/176 July 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