SSJR MORTON HOUSE LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Final Gazette dissolved following liquidation

View Document

12/02/2512 February 2025 Final Gazette dissolved following liquidation

View Document

12/11/2412 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

18/06/2418 June 2024 Change of details for Elite Property Consultancy Limited as a person with significant control on 2024-02-01

View Document

15/04/2415 April 2024 Registered office address changed from C/O Certius, Bayside Business Centre Sovereign Business Park, 48 Willis Way Poole Dorset BH15 3TB United Kingdom to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-04-15

View Document

05/03/245 March 2024 Statement of affairs

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Appointment of a voluntary liquidator

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

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

View Accounts

20/12/2220 December 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

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/12/211 December 2021 Registered office address changed from 28 Ives Street London Greater London SW3 2nd United Kingdom to C/O Certius, Bayside Business Centre Sovereign Business Park, 48 Willis Way Poole Dorset BH15 3TB on 2021-12-01

View Document

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

View Accounts

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / SSJR LIMITED / 02/07/2020

View Document

01/07/201 July 2020 REGISTERED OFFICE CHANGED ON 01/07/2020 FROM 25 IVES STREET LONDON SW3 2ND UNITED KINGDOM

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

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

View Accounts

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM C/O CERTIUS PROFESSIONAL SERVICES, BAYSIDE BUSINESS CENTRE, SOVEREIGN BUSINESS PARK, 48 WILLIS WAY POOLE BH15 3TB UNITED KINGDOM

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/10/198 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY REYNOLDS / 08/10/2019

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM BAYSIDE BUSINESS CENTRE BAYSIDE BUSINESS CENTRE SOVEREIGN BUSINESS PARK, 48 WILLIS WAY POOLE BH15 3TB UNITED KINGDOM

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM CERTIUS PROFESSIONAL SERVICES LIMITED, GILD HOUSE 70-74 NORWICH AVENUE WEST BOURNEMOUTH DORSET BH2 6AW UNITED KINGDOM

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

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

View Accounts

25/09/1825 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/07/1819 July 2018 PREVSHO FROM 31/12/2018 TO 31/03/2018

View Document

10/07/1810 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

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

View Accounts

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/10/1718 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104299800001

View Document

17/10/1717 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104299800002

View Document

17/10/1717 October 2017 CURREXT FROM 31/10/2017 TO 31/12/2017

View Document

17/10/1717 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 104299800003

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM C/O CERTIUS PROFESSIONAL SERVBICES LIMITED GILD HOUSE 70-74 NORWICH AVENUE WEST BOURNEMOUTH DORSET BH2 6AW UNITED KINGDOM

View Document

29/03/1729 March 2017 20/12/16 STATEMENT OF CAPITAL GBP 1200

View Document

29/12/1629 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 104299800001

View Document

17/10/1617 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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