MORTON DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/10/2525 October 2025 NewSatisfaction of charge 088634320004 in full

View Document

25/10/2525 October 2025 NewSatisfaction of charge 088634320005 in full

View Document

25/10/2525 October 2025 NewSatisfaction of charge 088634320007 in full

View Document

25/10/2525 October 2025 NewSatisfaction of charge 088634320002 in full

View Document

25/10/2525 October 2025 NewSatisfaction of charge 088634320006 in full

View Document

21/10/2521 October 2025 NewMicro company accounts made up to 2025-01-31

View Document

21/08/2521 August 2025 Confirmation statement made on 2025-08-06 with updates

View Document

21/08/2521 August 2025 Change of details for Mrs Suzanne Morton as a person with significant control on 2025-08-01

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

27/03/2427 March 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/10/2319 October 2023 Micro company accounts made up to 2023-01-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

22/01/2322 January 2023 Director's details changed for Miss Lauren Elizabeth Morton on 2022-09-03

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

19/05/2219 May 2022 Registered office address changed from C/O Carroll Accountants 51 Castle Street High Wycombe HP13 6RN England to C/O Carroll Accountants Unit L, Bpi House Cores End Road Bourne End Bucks SL8 5AS on 2022-05-19

View Document

29/04/2229 April 2022 Termination of appointment of Lauren Elizabeth Morton as a secretary on 2022-04-27

View Document

23/03/2223 March 2022 Registration of charge 088634320007, created on 2022-03-22

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

07/02/207 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 088634320004

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/01/209 January 2020 DIRECTOR APPOINTED MISS LAUREN ELIZABETH MORTON

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088634320001

View Document

25/10/1925 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088634320003

View Document

06/08/196 August 2019 CESSATION OF ALAN MORTON AS A PSC

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN MORTON

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

11/12/1811 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 088634320003

View Document

10/05/1810 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 088634320002

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM C/O SIMON HENNELL LTD NEWHAVEN PENN STREET AMERSHAM BUCKINGHAMSHIRE HP7 0PY ENGLAND

View Document

21/07/1621 July 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE CODE 088634320001

View Document

01/02/161 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/02/1513 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS LAUREN ELIZABETH MORTON / 13/02/2015

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE MORTON / 13/02/2015

View Document

13/02/1513 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MORTON / 13/02/2015

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 3 MANOR COURTYARD HUGHENDEN AVENUE HIGH WYCOMBE BUCKINGHAMSHIRE HP13 5RE

View Document

11/02/1511 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

27/02/1427 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088634320001

View Document

27/01/1427 January 2014 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