THE WHARF PHASE TWO (MORTON) LIMITED
Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 | Confirmation statement made on 2025-07-15 with updates |
07/05/257 May 2025 | Registered office address changed from Primis Property Management 5 Town Hall Street Grimsby Lincolnshire DN31 1HN England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-05-07 |
07/05/257 May 2025 | Appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-05-01 |
30/04/2530 April 2025 | Termination of appointment of Lsh Residential Cosec Ltd as a secretary on 2025-04-30 |
30/04/2530 April 2025 | Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to Primis Property Management 5 Town Hall Street Grimsby Lincolnshire DN31 1HN on 2025-04-30 |
24/03/2524 March 2025 | Micro company accounts made up to 2024-06-30 |
30/01/2530 January 2025 | Secretary's details changed for Cosec Management Services Limited on 2025-01-01 |
15/07/2415 July 2024 | Confirmation statement made on 2024-07-15 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
20/02/2420 February 2024 | Micro company accounts made up to 2023-06-30 |
22/09/2322 September 2023 | Appointment of Mrs Julia Helen May Steers as a director on 2023-09-22 |
17/07/2317 July 2023 | Confirmation statement made on 2023-07-15 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/03/2317 March 2023 | Termination of appointment of David Matthew Wren as a director on 2023-03-17 |
12/01/2312 January 2023 | Notification of a person with significant control statement |
06/01/236 January 2023 | Cessation of David Sydney Newton as a person with significant control on 2023-01-06 |
06/01/236 January 2023 | Cessation of Neil Robert Kempster as a person with significant control on 2023-01-06 |
07/12/227 December 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/02/2218 February 2022 | Micro company accounts made up to 2021-06-30 |
03/02/223 February 2022 | Registered office address changed from 1 Oakwood Road Doddington Park Lincoln Lincolnshire LN6 3LH United Kingdom to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2022-02-03 |
18/07/2118 July 2021 | Confirmation statement made on 2021-07-15 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
09/06/219 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
07/10/207 October 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/03/2010 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
27/01/2027 January 2020 | DIRECTOR APPOINTED DAVID MATTHEW WREN |
03/01/203 January 2020 | DIRECTOR APPOINTED MR JEREMY BRUCE STALLMAN |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/04/1918 April 2019 | DIRECTOR APPOINTED MR JONATHAN DAVID SWATTON |
30/03/1930 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
29/03/1929 March 2019 | APPOINTMENT TERMINATED, DIRECTOR NEIL KEMPSTER |
29/03/1929 March 2019 | APPOINTMENT TERMINATED, DIRECTOR DAVID NEWTON |
08/02/198 February 2019 | DIRECTOR APPOINTED MR RICHARD ANTHONY DEAR |
21/08/1821 August 2018 | CORPORATE SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
25/10/1725 October 2017 | PREVSHO FROM 31/07/2017 TO 30/06/2017 |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/05/1726 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 |
15/09/1615 September 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
16/07/1516 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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