MORGAN CAREY ARCHITECTS LIMITED
Status | ACTIVE |
Company No. | 02270100 |
Category | Private Limited Company |
Incorporated | 22 Jun 1988 |
Age | 35 years, 11 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
MORGAN CAREY ARCHITECTS LIMITED is an active private limited company with number 02270100. It was incorporated 35 years, 11 months, 10 days ago, on 22 June 1988. The company address is The Goods Shed The Goods Shed, Wareham, BH20 4DX, Dorset.
Company Fillings
Accounts with accounts type unaudited abridged
Date: 29 May 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with updates
Date: 07 Dec 2023
Action Date: 01 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-01
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-01
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 02 Dec 2021
Action Date: 01 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-01
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 11 Dec 2020
Action Date: 01 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-01
Documents
Change person director company with change date
Date: 11 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-12-01
Officer name: Mr Paul Roger Harrington
Documents
Change person director company with change date
Date: 11 Dec 2020
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward Mark Babington
Change date: 2020-12-01
Documents
Change person director company with change date
Date: 27 Nov 2020
Action Date: 27 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Mark Carey
Change date: 2020-11-27
Documents
Confirmation statement with updates
Date: 02 Dec 2019
Action Date: 01 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-01
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 04 Dec 2018
Action Date: 01 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-01
Documents
Accounts with accounts type unaudited abridged
Date: 27 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 14 Dec 2017
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-08
Officer name: Mr Paul Roger Harrington
Documents
Change person director company with change date
Date: 14 Dec 2017
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Mark Carey
Change date: 2017-12-08
Documents
Change to a person with significant control
Date: 14 Dec 2017
Action Date: 30 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David Mark Carey
Change date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 01 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-01
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 01 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-01
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 01 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-01
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2014
Action Date: 01 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-01
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2013
Action Date: 01 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-01
Documents
Termination director company with name
Date: 05 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sharon Morgan
Documents
Termination director company with name
Date: 05 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Morgan
Documents
Termination secretary company with name
Date: 05 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sharon Morgan
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2012
Action Date: 01 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-01
Documents
Resolution
Date: 31 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 31 Oct 2012
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 31 Oct 2012
Category: Capital
Type: SH08
Documents
Capital name of class of shares
Date: 31 Oct 2012
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Capital cancellation shares
Date: 27 Apr 2012
Action Date: 27 Apr 2012
Category: Capital
Type: SH06
Capital : 45,000 GBP
Date: 2012-04-27
Documents
Capital return purchase own shares
Date: 27 Apr 2012
Category: Capital
Type: SH03
Documents
Resolution
Date: 10 Apr 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2011
Action Date: 01 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-01
Documents
Appoint person director company with name
Date: 13 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Mark Babington
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 01 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-01
Documents
Change registered office address company with date old address
Date: 25 Oct 2010
Action Date: 25 Oct 2010
Category: Address
Type: AD01
Old address: the Apple House Palmers Orchard Lytchett Matravers Poole Dorset BH16 6HG
Change date: 2010-10-25
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2010
Action Date: 01 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-01
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sharon Barbara Morgan
Change date: 2009-12-01
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kenneth Robert Morgan
Change date: 2009-12-01
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Paul Roger Harrington
Documents
Change person director company with change date
Date: 12 Jan 2010
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: David Mark Carey
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/08; full list of members
Documents
Legacy
Date: 04 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Resolution
Date: 24 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 26 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/04; full list of members
Documents
Legacy
Date: 14 Oct 2004
Category: Address
Type: 287
Description: Registered office changed on 14/10/04 from: 18 west street wareham dorset BH20 4JX
Documents
Legacy
Date: 13 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 16 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/02; full list of members; amend
Documents
Resolution
Date: 23 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/02; full list of members
Documents
Legacy
Date: 29 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 20 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 19 Aug 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 15 Aug 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ken morgan architects LIMITED\certificate issued on 15/08/02
Documents
Legacy
Date: 03 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 29 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/00; full list of members
Documents
Accounts with accounts type small
Date: 23 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 21 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/99; full list of members
Documents
Accounts with accounts type small
Date: 10 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Accounts with accounts type dormant
Date: 26 Jan 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 25 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/12/98; full list of members
Documents
Legacy
Date: 21 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Apr 1998
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 20 Apr 1998
Category: Capital
Type: 88(2)P
Description: Ad 31/03/98--------- £ si 89998@1=89998 £ ic 2/90000
Documents
Legacy
Date: 23 Mar 1998
Category: Capital
Type: 123
Description: Nc inc already adjusted 06/03/98
Documents
Resolution
Date: 17 Mar 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 17 Mar 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 13 Mar 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ken morgan (architects) LIMITED\certificate issued on 16/03/98
Documents
Legacy
Date: 11 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 15 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Some Companies
BLAKENEY ESTATES (POTTON) LIMITED
CAPABILITY HOUSE, BUILDING 31 WREST PARK,BEDFORD,MK45 4HR
Number: | 11011802 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 FRENSHAM ROAD,SURREY,GU9 8HB
Number: | 00189241 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SECOND FLOOR OFFICE,NORTHAMPTON,NN1 4EF
Number: | 11823172 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O REESRUSSELL LLP,WITNEY,OX28 6RE
Number: | 04702315 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 AUSTEN DRIVE WINWICK,WARRINGTON,WA2 8XE
Number: | 05813714 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEADOWBANK DEAN LANE,MAIDENHEAD,SL6 9AJ
Number: | 10948466 |
Status: | ACTIVE |
Category: | Private Limited Company |