MORTHEN DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/11/2412 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-22 with updates

View Document

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

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/09/231 September 2023 Satisfaction of charge 1 in full

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

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

View Accounts

24/10/2224 October 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

22/07/2122 July 2021 Confirmation statement made on 2021-06-22 with updates

View Document

09/07/219 July 2021 Statement of capital following an allotment of shares on 2020-08-20

View Document

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

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MR JONATHAN MICHAEL HOBSON

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MR JEREMY HOBSON

View Document

07/07/207 July 2020 DIRECTOR APPOINTED MRS ZOE LOUISE METCALFE

View Document

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

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

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

View Accounts

02/10/172 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUDREY HOBSON

View Document

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

View Accounts

14/10/1614 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/06/1622 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY HOBSON / 30/06/2015

View Document

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

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/08/147 August 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, SECRETARY APRIL GLADWIN

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR SHAUN GLADWIN

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM 1 MANOR FARM YORK LANE MORTHEN ROTHERHAM SOUTH YORKSHIRE S66 9JH ENGLAND

View Document

12/08/1312 August 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/02/1322 February 2013 APPOINTMENT TERMINATED, SECRETARY GARY NEWTON

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM 114 LONG CAUSEWAY BARNSLEY SOUTH YORKSHIRE S71 2JT ENGLAND

View Document

16/12/1216 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/12/129 December 2012 REGISTERED OFFICE CHANGED ON 09/12/2012 FROM 26 WESTGATE MONK BRETTON BARNSLEY SOUTH YORKSHIRE S71 2DJ UNITED KINGDOM

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 114 LONG CAUSEWAY MONK BRETTON BARNSLEY SOUTH YORKSHIRE S71 2JT

View Document

02/08/122 August 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/07/1114 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/09/1013 September 2010 SECRETARY APPOINTED GARY DAVID NEWTON

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN GLADWIN / 31/12/2009

View Document

11/08/1011 August 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / AUDREY HOBSON / 31/12/2009

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM 24-26 MANSFIELD ROAD ROTHERHAM SOUTH YORKSHIRE S60 2DT

View Document

06/10/096 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

14/08/0914 August 2009 PREVSHO FROM 30/06/2009 TO 31/03/2009

View Document

03/08/093 August 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 SECRETARY'S CHANGE OF PARTICULARS / APRIL GLADWIN / 12/05/2009

View Document

01/05/091 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/04/0922 April 2009 DIRECTOR APPOINTED AUDREY HOBSON

View Document

28/07/0828 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

23/07/0823 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

27/07/0727 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0727 July 2007 RETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: 23-26 MANSFIELD ROAD ROTHERHAM SOUTH YORKSHIRE

View Document

02/10/062 October 2006 NEW SECRETARY APPOINTED

View Document

02/10/062 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: CHARLOTTE HOUSE 500 CHARLOTTE ROAD SHEFFIELD SOUTH YORKSHIRE S2 4ER

View Document

02/10/062 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 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