MORGAN DAKIN HOMES LIMITED
Status | ACTIVE |
Company No. | 04221013 |
Category | Private Limited Company |
Incorporated | 22 May 2001 |
Age | 23 years, 10 days |
Jurisdiction | England Wales |
SUMMARY
MORGAN DAKIN HOMES LIMITED is an active private limited company with number 04221013. It was incorporated 23 years, 10 days ago, on 22 May 2001. The company address is 457 Southchurch Road 457 Southchurch Road, Essex, SS1 2PH.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 05 Jun 2023
Action Date: 22 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-22
Documents
Accounts with accounts type total exemption full
Date: 01 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 30 Jun 2022
Action Date: 22 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-22
Documents
Change person director company with change date
Date: 30 Jun 2022
Action Date: 21 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Julian Hart
Change date: 2022-05-21
Documents
Change to a person with significant control
Date: 30 Jun 2022
Action Date: 21 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Julian James Hart
Change date: 2022-05-21
Documents
Cessation of a person with significant control
Date: 30 Jun 2022
Action Date: 21 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-21
Psc name: Christel Maria Jutta Hart
Documents
Termination secretary company with name termination date
Date: 30 Jun 2022
Action Date: 21 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christel Maria Jutta Hart
Termination date: 2022-05-21
Documents
Confirmation statement with updates
Date: 02 Aug 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-22
Documents
Accounts with accounts type total exemption full
Date: 09 Jun 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 09 Jul 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 29 May 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Change account reference date company previous extended
Date: 25 Feb 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA01
New date: 2018-11-30
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 19 Jun 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change to a person with significant control
Date: 19 Jan 2018
Action Date: 19 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-19
Psc name: Christel Maria Jutta Hart
Documents
Change to a person with significant control
Date: 19 Jan 2018
Action Date: 19 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-19
Psc name: Julian James Hart
Documents
Change person secretary company with change date
Date: 19 Jan 2018
Action Date: 19 Jan 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Christel Maria Jutta Hart
Change date: 2018-01-19
Documents
Confirmation statement with updates
Date: 25 Jul 2017
Action Date: 22 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-22
Documents
Notification of a person with significant control
Date: 25 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christel Maria Jutta Hart
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 25 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Julian James Hart
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jul 2016
Action Date: 01 Jul 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 042210130004
Charge creation date: 2016-07-01
Documents
Mortgage satisfy charge full
Date: 23 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 22 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-22
Documents
Mortgage charge whole release with charge number
Date: 03 Jun 2013
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Mortgage create with deed with charge number
Date: 16 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 042210130002
Documents
Mortgage create with deed with charge number
Date: 16 May 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 042210130003
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2012
Action Date: 22 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-22
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2011
Action Date: 22 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-22
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2010
Action Date: 22 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-22
Documents
Change person director company with change date
Date: 14 Jul 2010
Action Date: 22 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-22
Officer name: Julian Hart
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 May 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 03 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 06 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 May 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 03 Jun 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/06; full list of members
Documents
Legacy
Date: 08 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 08/12/05 from: newman and partners 13 weston road southend on sea essex SS1 1AS
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2005
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 06 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 25 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 22 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Legacy
Date: 02 Jun 2002
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/02; full list of members
Documents
Some Companies
26 MOORPARK LANE,FARNHAM,GU9 9JB
Number: | 11594007 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERKELEY SQUARE HOUSE 8TH FLOOR,LONDON,W1J 6DB
Number: | 09570956 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BURLINGTON HOUSE,LONDON,NW11 0PU
Number: | 11285521 |
Status: | ACTIVE |
Category: | Private Limited Company |
RAGSDALE HOUSE BURTON ROAD,SWADLINCOTE,DE11 7JG
Number: | 06642878 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRANCH REGISTRATION,,
Number: | FC013929 |
Status: | ACTIVE |
Category: | Other company type |
9 MYLEN BUSINESS CENTRE,ANDOVER,SP10 3HR
Number: | 01690857 |
Status: | ACTIVE |
Category: | Private Limited Company |