MORAG FROST NO.1 DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 06227968 |
Category | Private Limited Company |
Incorporated | 26 Apr 2007 |
Age | 17 years, 1 month, 7 days |
Jurisdiction | England Wales |
SUMMARY
MORAG FROST NO.1 DEVELOPMENTS LIMITED is an active private limited company with number 06227968. It was incorporated 17 years, 1 month, 7 days ago, on 26 April 2007. The company address is 6th Floor 338 Euston Road, London, NW1 3BG.
Company Fillings
Confirmation statement with no updates
Date: 26 Apr 2024
Action Date: 26 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-26
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2023
Action Date: 26 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-26
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 06 May 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 06 May 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Appoint corporate director company with name date
Date: 11 Dec 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Ctc Directorships Ltd
Appointment date: 2020-10-22
Documents
Termination director company with name termination date
Date: 26 Nov 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Ian Dack
Termination date: 2020-10-22
Documents
Termination director company with name termination date
Date: 25 Nov 2020
Action Date: 22 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-22
Officer name: Gareth Miller
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2020
Action Date: 26 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-26
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 13 May 2019
Action Date: 26 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-26
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Notification of a person with significant control
Date: 10 Jun 2018
Action Date: 26 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Morag Elspeth Frost
Notification date: 2018-04-26
Documents
Confirmation statement with updates
Date: 10 Jun 2018
Action Date: 26 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-26
Documents
Withdrawal of a person with significant control statement
Date: 10 Jun 2018
Action Date: 10 Jun 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-06-10
Documents
Change person director company with change date
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gareth Miller
Change date: 2017-08-01
Documents
Change person director company with change date
Date: 01 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martin Ian Dack
Change date: 2017-08-01
Documents
Change person director company with change date
Date: 20 Jun 2017
Action Date: 20 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-20
Officer name: Mr Stephen Richards Daniels
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 26 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-26
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2016
Action Date: 26 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-26
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2015
Action Date: 26 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-26
Documents
Change corporate secretary company
Date: 05 Sep 2014
Category: Officers
Sub Category: Officers
Type: CH04
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Appoint person director company with name
Date: 22 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth Miller
Documents
Termination director company with name
Date: 21 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Ellingham
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2014
Action Date: 26 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-26
Documents
Change registered office address company with date old address
Date: 14 Apr 2014
Action Date: 14 Apr 2014
Category: Address
Type: AD01
Old address: 7 Swallow Street London W1B 4DE
Change date: 2014-04-14
Documents
Change corporate secretary company with change date
Date: 10 Apr 2014
Action Date: 09 Apr 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-04-09
Officer name: Capital Trading Companies Secretaries Limited
Documents
Appoint person director company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Richards Daniels
Documents
Termination director company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Oliver
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2013
Action Date: 26 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-26
Documents
Accounts with accounts type total exemption full
Date: 17 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Termination director company with name
Date: 16 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Crowther
Documents
Appoint person director company with name
Date: 16 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver Bernard Ellingham
Documents
Termination director company with name
Date: 10 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Watkins
Documents
Appoint person director company with name
Date: 09 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Ian Dack
Documents
Accounts with accounts type total exemption full
Date: 08 May 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2012
Action Date: 26 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-26
Documents
Change corporate secretary company with change date
Date: 07 Nov 2011
Action Date: 01 Mar 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-03-01
Officer name: Capital Trading Companies Secretaries Limited
Documents
Change account reference date company current extended
Date: 28 Sep 2011
Action Date: 30 Sep 2011
Category: Accounts
Type: AA01
Made up date: 2011-03-31
New date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2011
Action Date: 26 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-26
Documents
Change corporate secretary company with change date
Date: 26 Apr 2011
Action Date: 11 Feb 2011
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2011-02-11
Officer name: Close Trading Companies Secretaries Limited
Documents
Change corporate secretary company
Date: 05 Apr 2011
Category: Officers
Sub Category: Officers
Type: CH04
Documents
Change person director company with change date
Date: 04 Apr 2011
Action Date: 25 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Oliver
Change date: 2011-02-25
Documents
Change person director company with change date
Date: 01 Apr 2011
Action Date: 25 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-25
Officer name: Mr Steven Oliver
Documents
Change registered office address company with date old address
Date: 03 Mar 2011
Action Date: 03 Mar 2011
Category: Address
Type: AD01
Old address: 10 Crown Place London EC2A 4FT
Change date: 2011-03-03
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 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: 27 Apr 2010
Action Date: 26 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-26
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change person director company with change date
Date: 19 Oct 2009
Action Date: 15 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven Oliver
Change date: 2009-10-15
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david watkins / 11/08/2009
Documents
Legacy
Date: 15 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / steven oliver / 14/05/2009
Documents
Legacy
Date: 27 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 11 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed mark crowther
Documents
Legacy
Date: 10 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director mark shaw
Documents
Legacy
Date: 28 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/04/08; full list of members
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 14 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 26/04/07-26/04/07 £ si [email protected]=49999 £ ic 1/50000
Documents
Legacy
Date: 27 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/08 to 31/03/08
Documents
Some Companies
77 WHITES ROAD,SOUTHAMPTON,SO19 7NR
Number: | 08068337 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BRASTED CLOSE,BEXLEYHEATH,DA6 8HU
Number: | 08943197 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPELLA LTD TWYFORD ROAD,HEREFORD,HR2 6JR
Number: | 07726343 |
Status: | ACTIVE |
Category: | Private Limited Company |
KERNOW SMART CAR OWNERS CLUB LIMITED
UNIT 18 MOSS SIDE INDUSTRIAL ESTATE,CALLINGTON,PL17 7SD
Number: | 10092119 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
24 BROOK ROAD,ILFORD,IG2 7EY
Number: | 07404869 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORWOOD,PRESTWICK,KA9 1AU
Number: | SC582744 |
Status: | ACTIVE |
Category: | Private Limited Company |