MORGAN HEMP & CO. LIMITED

104 Walter Road 104 Walter Road, West Glamorgan, SA1 5QF
StatusACTIVE
Company No.03932737
CategoryPrivate Limited Company
Incorporated24 Feb 2000
Age24 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

MORGAN HEMP & CO. LIMITED is an active private limited company with number 03932737. It was incorporated 24 years, 3 months, 23 days ago, on 24 February 2000. The company address is 104 Walter Road 104 Walter Road, West Glamorgan, SA1 5QF.



Company Fillings

Change to a person with significant control

Date: 12 May 2024

Action Date: 29 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-29

Psc name: Mr Richard Reeves

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2024

Action Date: 29 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Richard John Cory Morgan

Cessation date: 2024-04-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 May 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jennifer Morgan

Termination date: 2024-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2024

Action Date: 29 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-29

Officer name: Richard John Cory Morgan

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Apr 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2020

Action Date: 28 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kristopher Morgan

Change date: 2020-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2019

Action Date: 25 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kristopher Morgan

Appointment date: 2019-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 16 Mar 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 09 Mar 2018

Action Date: 25 Jan 2018

Category: Capital

Type: SH06

Capital : 322 GBP

Date: 2018-01-25

Documents

View document PDF

Confirmation statement with updates

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Mar 2018

Action Date: 31 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-31

Psc name: Martin Charles Hudson

Documents

View document PDF

Capital allotment shares

Date: 07 Mar 2018

Action Date: 06 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-06

Capital : 400 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-31

Officer name: Martin Charles Hudson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Elizabeth Davies

Termination date: 2016-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 21 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2015

Action Date: 21 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2014

Action Date: 21 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Reeves

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2013

Action Date: 21 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2012

Action Date: 21 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-21

Documents

View document PDF

Change person director company with change date

Date: 21 Feb 2012

Action Date: 22 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard John Cory Morgan

Change date: 2011-02-22

Documents

View document PDF

Change person secretary company with change date

Date: 21 Feb 2012

Action Date: 22 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-02-22

Officer name: Jennifer Morgan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Mark Robinson

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Elizabeth Davies

Documents

View document PDF

Appoint person director company with name

Date: 28 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Charles Hudson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 21 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2010

Action Date: 06 Apr 2010

Category: Capital

Type: SH01

Date: 2010-04-06

Capital : 400 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 21 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-21

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Richard John Cory Morgan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/02/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/05; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 16 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 08 May 2001

Category: Capital

Type: 88(2)R

Description: Ad 01/04/00--------- £ si 198@1

Documents

View document PDF

Legacy

Date: 25 Apr 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/02/01; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 May 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/01 to 31/03/01

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Mar 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 01/03/00 from: bridge house 181 queen victoria street london EC4V 4DZ

Documents

View document PDF

Incorporation company

Date: 24 Feb 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A@A CONSULT LTD

COV BUSINESS RESOURCE NETWORK,KENILWORTH,CV8 2GY

Number:07960277
Status:ACTIVE
Category:Private Limited Company

CHOCOLATE EXHIBITIONS LIMITED

9 MARISTOW STREET,WESTBURY,BA13 3DN

Number:06562028
Status:ACTIVE
Category:Private Limited Company

EMERALD PERSONNEL LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10218435
Status:ACTIVE
Category:Private Limited Company
Number:10004457
Status:ACTIVE
Category:Private Limited Company

J WALTERS & CO LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:07822442
Status:ACTIVE
Category:Private Limited Company

THE BARONY OF KIRKTON LIMITED

FAIRHOLM HOUSE,LARKHALL,ML9 2UQ

Number:SC250084
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source