MOREGROVE LIMITED

Chace Court Chace Court, Doncaster, DN8 4BW, South Yorkshire, United Kingdom
StatusACTIVE
Company No.04638324
CategoryPrivate Limited Company
Incorporated15 Jan 2003
Age21 years, 3 months, 14 days
JurisdictionEngland Wales

SUMMARY

MOREGROVE LIMITED is an active private limited company with number 04638324. It was incorporated 21 years, 3 months, 14 days ago, on 15 January 2003. The company address is Chace Court Chace Court, Doncaster, DN8 4BW, South Yorkshire, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 19 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2024

Action Date: 15 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-15

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jul 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jul 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Accounts with accounts type small

Date: 19 Aug 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chandler Warren-Gray

Termination date: 2022-05-26

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Paula Ann Newbert

Appointment date: 2021-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-18

Officer name: Phillip Holmes

Documents

View document PDF

Termination director company with name termination date

Date: 22 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joel Benjamin Gray

Termination date: 2021-11-18

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-07

Officer name: Mr Paul Warren-Gray

Documents

View document PDF

Accounts with accounts type small

Date: 11 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-10

Officer name: Mr Joel Benjamin Gray

Documents

View document PDF

Change to a person with significant control

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Mps Care Limited

Change date: 2020-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Address

Type: AD01

New address: Chace Court Thorne Doncaster South Yorkshire DN8 4BW

Change date: 2020-07-10

Old address: Mps Administration Office No. 6 & 7 Key Point Office Village Nix's Hill Alfreton Derbyshire DE55 7FQ

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jan 2020

Action Date: 29 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-29

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joel Benjamin Gray

Appointment date: 2018-09-06

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type small

Date: 06 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Accounts with accounts type small

Date: 09 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2015

Action Date: 08 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-08

Officer name: Mr Paul Warren-Gray

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Chandler Warren-Gray

Change date: 2015-09-08

Documents

View document PDF

Accounts with accounts type small

Date: 10 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2014

Action Date: 11 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-11

Old address: Mps Administration Office No.03 Key Point Office Village, Nix's Hill Alfreton Derbyshire DE55 7FQ

New address: Mps Administration Office No. 6 & 7 Key Point Office Village Nix's Hill Alfreton Derbyshire DE55 7FQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Termination secretary company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Diana Smith

Documents

View document PDF

Termination director company with name

Date: 13 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Riley

Documents

View document PDF

Resolution

Date: 27 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 27 Aug 2013

Action Date: 27 Aug 2013

Category: Capital

Type: SH06

Date: 2013-08-27

Capital : 117 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 27 Aug 2013

Category: Capital

Type: SH03

Documents

View document PDF

Appoint person director company with name

Date: 21 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chandler Warren-Gray

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 046383240001

Documents

View document PDF

Appoint person director company with name

Date: 12 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Diana Riley

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2013

Action Date: 15 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-15

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2013

Action Date: 30 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-30

Officer name: Mr Paul Gray

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jan 2013

Action Date: 30 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Diana Riley

Change date: 2012-11-30

Documents

View document PDF

Miscellaneous

Date: 14 Aug 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jan 2011

Action Date: 13 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-13

Officer name: Ms Diana Riley

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2011

Action Date: 13 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-13

Officer name: Mr Paul Gray

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2010

Action Date: 22 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-22

Old address: Mps Administration Office 182 Somercotes Hillx Ian Maurice Alfreton Derbyshire DE55 4JS

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2010

Action Date: 19 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-19

Officer name: Mr Paul Gray

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 30 Nov 2008

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Gray

Change date: 2008-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Oct 2009

Action Date: 19 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-19

Old address: 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 04 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Capital

Type: 169

Description: £ ic 120/119 16/07/07 £ sr 1@1=1

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 30 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/07 to 30/04/07

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 26 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 01 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 23/10/06--------- £ si 1@1=1 £ ic 119/120

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 16/01/06 from: 24 mansfield road rotherham S60 2DR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Capital

Type: 88(2)R

Description: Ad 28/07/05--------- £ si 1@1=1 £ ic 117/118

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 03/08/05 from: 6 redwing close worksop nottingham nottinghamshire S81 8UR

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 24/06/05--------- £ si 17@1=17 £ ic 100/117

Documents

View document PDF

Resolution

Date: 12 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 16 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/05 to 31/05/05

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/04; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/04 to 31/10/03

Documents

View document PDF


Some Companies

BEKLI LIMITED

25 STATION ROAD,ROMFORD,RM3 0BP

Number:11177641
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HOLLINSEND FIRE SAFETY LIMITED

CARLEY HOUSE, CARLEY DRIVE,SHEFFIELD,S20 8NQ

Number:05201527
Status:ACTIVE
Category:Private Limited Company

JACKOEXPRESS LIMITED

164 HITCHIN ROAD,LUTON,LU2 0ES

Number:11805085
Status:ACTIVE
Category:Private Limited Company

PUREWELL NO. 1 MANAGEMENT COMPANY LIMITED

6 TAMLYN'S FARM MEWS,CHRISTCHURCH,BH23 1FD

Number:05781137
Status:ACTIVE
Category:Private Limited Company

RUNCIBLE HAT LIMITED

8 RUSCOMBE CLOSE,TUNBRIDGE WELLS,TN4 0SG

Number:11631988
Status:ACTIVE
Category:Private Limited Company

SUTEL LTD.

564 LONDON ROAD SOUTH,LOWESTOFT,NR33 0LF

Number:10336837
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