MORGAN CREST UNLIMITED

The Old Grange Warren Estate, Lordship Road The Old Grange Warren Estate, Lordship Road, Chelmsford, CM1 3WT, Essex
StatusACTIVE
Company No.07701126
Category
Incorporated12 Jul 2011
Age12 years, 10 months, 5 days
JurisdictionEngland Wales

SUMMARY

MORGAN CREST UNLIMITED is an active with number 07701126. It was incorporated 12 years, 10 months, 5 days ago, on 12 July 2011. The company address is The Old Grange Warren Estate, Lordship Road The Old Grange Warren Estate, Lordship Road, Chelmsford, CM1 3WT, Essex.



Company Fillings

Confirmation statement with updates

Date: 24 Jul 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077011260002

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 077011260001

Documents

View document PDF

Reregistration assent

Date: 13 Sep 2022

Category: Change-of-name

Type: FOA-RR

Documents

View document PDF

Re registration memorandum articles

Date: 13 Sep 2022

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration limited to unlimited

Date: 13 Sep 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERT3

Documents

View document PDF

Reregistration private limited to private unlimited company

Date: 13 Sep 2022

Category: Change-of-name

Type: RR05

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2019

Action Date: 13 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-13

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Sep 2019

Action Date: 04 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joy Maxwell-Davis

Cessation date: 2019-07-04

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2019

Action Date: 04 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Joseph Dawber

Change date: 2019-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2017

Action Date: 25 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew Joseph Dawber

Change date: 2016-11-25

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2017

Action Date: 25 Nov 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Joy Maxwell-Davis

Change date: 2016-11-25

Documents

View document PDF

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

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2017

Action Date: 20 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-20

Charge number: 077011260002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Feb 2017

Action Date: 20 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-20

Charge number: 077011260001

Documents

View document PDF

Resolution

Date: 26 Jan 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 26 Jan 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Change account reference date company previous extended

Date: 12 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2015

Action Date: 12 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jul 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

Made up date: 2015-07-31

New date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 12 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2013

Action Date: 12 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-12

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Joseph Dawber

Documents

View document PDF

Termination director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Dawber

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joy Maxwell-Davis

Documents

View document PDF

Certificate change of name company

Date: 21 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed morgan crest LIMITED\certificate issued on 21/05/13

Documents

View document PDF

Change of name notice

Date: 21 May 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 12 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-12

Documents

View document PDF

Certificate change of name company

Date: 08 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fashion buddy LIMITED\certificate issued on 08/06/12

Documents

View document PDF

Change of name notice

Date: 08 Jun 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2012

Action Date: 30 May 2012

Category: Address

Type: AD01

Change date: 2012-05-30

Old address: Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 01 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Joseph Dawber

Documents

View document PDF

Termination director company with name

Date: 15 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 12 Jul 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

3D DECORATING SERVICES LTD

18 18 TILLER ROAD,WATERLOOVILLE,PO7 7GZ

Number:11648315
Status:ACTIVE
Category:Private Limited Company

ALL ASPECTS OF CARE LTD

39 STATION ROAD,WOLVERHAMPTON,WV14 0NX

Number:11753680
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BONYIKA LIMITED

19 MIKERN CLOSE,MILTON KEYNES,MK2 2UT

Number:09842948
Status:ACTIVE
Category:Private Limited Company

DATAHAUS LIMITED

BALMORAL HOUSE,MIDDLETON,M24 1AE

Number:07934111
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JW PRECISION ENGINEERING LTD

21 CLAREMONT ROAD,SOUTHAMPTON,SO15 4HJ

Number:11531340
Status:ACTIVE
Category:Private Limited Company

O'FLAHERTY LTD

89 LICHFIELD ROAD,LONDON,E3 5AU

Number:10317397
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