MORGAN CASS (CIVILS) LIMITED
Status | ACTIVE |
Company No. | 05625436 |
Category | Private Limited Company |
Incorporated | 16 Nov 2005 |
Age | 18 years, 6 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
MORGAN CASS (CIVILS) LIMITED is an active private limited company with number 05625436. It was incorporated 18 years, 6 months, 22 days ago, on 16 November 2005. The company address is 7 - 8 Britannia Business Park 7 - 8 Britannia Business Park, Southend On Sea, SS2 6GE, Essex, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change person director company with change date
Date: 08 Jan 2024
Action Date: 03 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Louis Martin Franklin
Change date: 2024-01-03
Documents
Change person director company with change date
Date: 08 Jan 2024
Action Date: 03 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason Paul Barber
Change date: 2024-01-03
Documents
Change person director company with change date
Date: 08 Jan 2024
Action Date: 03 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-03
Officer name: Mr Danny Prince
Documents
Change person director company with change date
Date: 08 Jan 2024
Action Date: 03 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Heath
Change date: 2024-01-03
Documents
Change to a person with significant control
Date: 08 Jan 2024
Action Date: 03 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-03
Psc name: Mr Jason Paul Barber
Documents
Change to a person with significant control
Date: 08 Jan 2024
Action Date: 03 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Heath
Change date: 2024-01-03
Documents
Change person secretary company with change date
Date: 08 Jan 2024
Action Date: 03 Jan 2024
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Paul Heath
Change date: 2024-01-03
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2023
Action Date: 18 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-18
New address: 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE
Old address: 1 Nelson Street Southend-on-Sea Essex SS1 1EG
Documents
Confirmation statement with no updates
Date: 17 Nov 2023
Action Date: 07 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-07
Documents
Change person director company with change date
Date: 14 Sep 2023
Action Date: 14 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason Paul Barber
Change date: 2023-09-14
Documents
Change to a person with significant control
Date: 14 Sep 2023
Action Date: 14 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jason Paul Barber
Change date: 2023-09-14
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 07 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-07
Documents
Change to a person with significant control
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-10-11
Psc name: Mr Jason Paul Barber
Documents
Change person director company with change date
Date: 11 Oct 2022
Action Date: 11 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason Paul Barber
Change date: 2022-10-11
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Appoint person director company with name date
Date: 04 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Louis Martin Franklin
Appointment date: 2022-07-01
Documents
Confirmation statement with no updates
Date: 17 Nov 2021
Action Date: 07 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-07
Documents
Change person director company with change date
Date: 17 Nov 2021
Action Date: 17 Nov 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Danny Prince
Change date: 2021-11-17
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 01 Dec 2020
Action Date: 07 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-07
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change to a person with significant control
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jason Paul Barber
Change date: 2020-02-10
Documents
Change person director company with change date
Date: 10 Feb 2020
Action Date: 10 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-10
Officer name: Mr Jason Paul Barber
Documents
Confirmation statement with updates
Date: 15 Nov 2019
Action Date: 07 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-07
Documents
Confirmation statement with updates
Date: 12 Nov 2018
Action Date: 07 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-07
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change person director company with change date
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Heath
Change date: 2018-08-13
Documents
Change person secretary company with change date
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Paul Heath
Change date: 2018-08-13
Documents
Change to a person with significant control
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-13
Psc name: Mr Paul Heath
Documents
Change person director company with change date
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Heath
Change date: 2018-08-13
Documents
Change to a person with significant control
Date: 13 Aug 2018
Action Date: 13 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-13
Psc name: Mr Paul Heath
Documents
Change account reference date company previous extended
Date: 01 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA01
Made up date: 2017-12-31
New date: 2018-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Jan 2018
Action Date: 06 Jan 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-01-06
Charge number: 056254360001
Documents
Confirmation statement with updates
Date: 09 Nov 2017
Action Date: 07 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-07
Documents
Accounts with accounts type total exemption full
Date: 16 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 07 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-07
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2015
Action Date: 07 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-07
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2014
Action Date: 07 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-07
Documents
Appoint person director company with name date
Date: 26 Sep 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Danny Prince
Appointment date: 2014-07-01
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2013
Action Date: 07 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-07
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change person director company with change date
Date: 12 Feb 2013
Action Date: 17 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Paul Heath
Change date: 2013-01-17
Documents
Termination secretary company with name
Date: 12 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lisa Heath
Documents
Appoint person secretary company with name
Date: 12 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Paul Heath
Documents
Change person director company with change date
Date: 12 Feb 2013
Action Date: 11 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-02-11
Officer name: Paul Heath
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 07 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-07
Documents
Termination director company with name
Date: 25 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alex Searle
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 07 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-07
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2010
Action Date: 07 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-07
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2009
Action Date: 07 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-07
Documents
Accounts with accounts type total exemption small
Date: 29 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/11/07; full list of members
Documents
Legacy
Date: 25 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/05/07--------- £ si [email protected]=100 £ ic 200/300
Documents
Legacy
Date: 02 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/01/07--------- £ si [email protected]=100 £ ic 100/200
Documents
Accounts with accounts type dormant
Date: 27 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/11/06; full list of members
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 18 Jan 2006
Category: Capital
Type: 88(2)R
Description: Ad 16/11/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 18 Jan 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/06 to 31/12/06
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
9 PEDDARS LANE,LEIGHTON BUZZARD,LU7 9JD
Number: | 04393213 |
Status: | ACTIVE |
Category: | Private Limited Company |
2-6 BASILDON ROAD,ABBEY WOOD,SE2 0EW
Number: | 09230186 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ROLLINGS BUTT LLP,LONDON,EC1A 2AY
Number: | 06198255 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
LEYCOL PRINT SOLUTIONS LIMITED
16 HERONSGATE TRADING ESTATE,BASILDON,SS14 3EU
Number: | 09984677 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 THE BUTTS,WOTTON-UNDER-EDGE,GL12 7DP
Number: | 09371041 |
Status: | ACTIVE |
Category: | Private Limited Company |
FAULKNER HOUSE,ST ALBANS,AL1 3SE
Number: | 01614762 |
Status: | ACTIVE |
Category: | Private Limited Company |