MORGAN MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 06477402 |
Category | Private Limited Company |
Incorporated | 18 Jan 2008 |
Age | 16 years, 4 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
MORGAN MANAGEMENT LIMITED is an active private limited company with number 06477402. It was incorporated 16 years, 4 months, 16 days ago, on 18 January 2008. The company address is 843 Finchley Road, London, NW11 8NA.
Company Fillings
Confirmation statement with updates
Date: 22 Jan 2024
Action Date: 18 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-18
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 18 Jan 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 20 Jan 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-18
Documents
Change to a person with significant control
Date: 20 Jan 2022
Action Date: 18 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Barry Ackerman
Change date: 2022-01-18
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 16 Apr 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Change person secretary company with change date
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Barry Ackerman
Change date: 2021-04-12
Documents
Change person director company with change date
Date: 12 Apr 2021
Action Date: 18 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-18
Officer name: Mr Barry Ackerman
Documents
Change person director company with change date
Date: 12 Apr 2021
Action Date: 12 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-12
Officer name: Mr Barry Ackerman
Documents
Change to a person with significant control
Date: 12 Apr 2021
Action Date: 18 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-01-18
Psc name: Mr Barry Ackerman
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 18 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-18
Documents
Change person director company with change date
Date: 20 Jan 2020
Action Date: 17 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alexander Ackerman
Change date: 2020-01-17
Documents
Change person director company with change date
Date: 20 Jan 2020
Action Date: 17 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-17
Officer name: Mr Alexander Ackerman
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Cessation of a person with significant control
Date: 22 Jan 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Alexander Ackerman
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Change account reference date company previous shortened
Date: 19 Dec 2016
Action Date: 29 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-03-30
New date: 2016-03-29
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Change account reference date company previous shortened
Date: 17 Dec 2014
Action Date: 30 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-30
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jan 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 20 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alexander Ackerman
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 18 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-18
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Capital alter shares subdivision
Date: 23 Mar 2012
Action Date: 16 Mar 2012
Category: Capital
Type: SH02
Date: 2012-03-16
Documents
Resolution
Date: 23 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2012
Action Date: 18 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-18
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2011
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: 04 Feb 2011
Action Date: 18 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-18
Documents
Capital alter shares subdivision
Date: 13 Aug 2010
Action Date: 02 Aug 2010
Category: Capital
Type: SH02
Date: 2010-08-02
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2010
Action Date: 18 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-18
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/01/09; full list of members
Documents
Legacy
Date: 03 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 03/02/2009 from flat 3 59 great cumberland place london W1H 7LJ
Documents
Legacy
Date: 15 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/2009 to 31/03/2009
Documents
Legacy
Date: 26 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 26/02/2008 from flat 3, 59 great cumberland place, london W1H 7LJ
Documents
Some Companies
62 WHITEBANK ROAD,OLDHAM,OL8 3JJ
Number: | 11621830 |
Status: | ACTIVE |
Category: | Private Limited Company |
FALCON PEST CONTROL SERVICES (NATIONWIDE) LIMITED
35 SHERWOOD STREET,MANSFIELD,NG20 0JR
Number: | 09370666 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWE U.K. LLP 3RD FLOOR MOUNT STREET,MANCHESTER,M2 5NT
Number: | 08961569 |
Status: | ACTIVE |
Category: | Private Limited Company |
843 FINCHLEY ROAD,,NW11 8NA
Number: | 03317085 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARGYLE HOUSE,EDINBURGH,EH3 9DR
Number: | SC486361 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPERTIES7 DEVELOPMENTS LIMITED
3 COURT CLOSE,HARROW,HA3 9HS
Number: | 11851662 |
Status: | ACTIVE |
Category: | Private Limited Company |