MORSTON ASSETS THREE (HOLT) LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-19 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

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

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

15/12/2115 December 2021 Micro company accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, SECRETARY NEIL QUINSEY

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

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

View Accounts

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL QUINSEY

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0FQ ENGLAND

View Document

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

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

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

View Accounts

26/01/1826 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORSTON ASSETS THREE LIMITED

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/07/1621 July 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM LANMOR HOUSE 370/386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/02/169 February 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

14/07/1514 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

03/01/153 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

29/08/1429 August 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR NEIL ALAN QUINSEY

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROBSON

View Document

14/08/1314 August 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM CEDAR HOUSE 105 CARROW ROAD NORWICH NORFOLK NR1 1HP UNITED KINGDOM

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

17/07/1217 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

24/10/1124 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/06/1127 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FREDERICK TEVIOT HARRISON / 01/11/2009

View Document

22/07/1022 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HENRY ROBSON / 01/11/2009

View Document

22/07/1022 July 2010 SECRETARY'S CHANGE OF PARTICULARS / NEIL ALAN QUINSEY / 01/11/2009

View Document

30/03/1030 March 2010 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

19/06/0919 June 2009 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