MORGAN FINANCIAL GROUP HOLDINGS LIMITED

41 Gay Street, Bath, BA1 2NT
StatusACTIVE
Company No.08199877
CategoryPrivate Limited Company
Incorporated03 Sep 2012
Age11 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

MORGAN FINANCIAL GROUP HOLDINGS LIMITED is an active private limited company with number 08199877. It was incorporated 11 years, 8 months, 26 days ago, on 03 September 2012. The company address is 41 Gay Street, Bath, BA1 2NT.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Jan 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: 12 Sep 2023

Action Date: 03 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-03

Officer name: Stephen Anthony Thorrington

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-03

Officer name: Mr Mark Richard Gould

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-07-03

Officer name: Mr Mark Richard Gould

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jul 2023

Action Date: 03 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Anthony Thorrington

Termination date: 2023-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Sep 2022

Action Date: 03 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-03

Documents

View document PDF

Notification of a person with significant control statement

Date: 22 Jul 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jul 2022

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Anthony Thorrington

Cessation date: 2019-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2022

Action Date: 25 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Mary Heming

Termination date: 2022-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2021

Action Date: 03 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Johnston

Termination date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Mar 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-01-01

Officer name: Mr Stephen Anthony Thorrington

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: Nicola Mary Pinnington-England

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-31

Officer name: Nicola Mary Pinnington-England

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 03 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 03 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-03

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jul 2019

Action Date: 11 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-11

Officer name: John Westlake

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-01-01

Psc name: Stephen Anthony Thorrington

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon James Hall

Termination date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2019

Action Date: 31 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-31

Psc name: Simon James Hall

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2018

Action Date: 03 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-03

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-31

Psc name: Mr Simon James Hall

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-12

Officer name: Mr John Westlake

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 03 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 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: 17 Sep 2016

Action Date: 03 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Legacy

Date: 27 Nov 2014

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Nov 2014

Action Date: 27 Nov 2014

Category: Capital

Type: SH19

Date: 2014-11-27

Capital : 610,000 GBP

Documents

View document PDF

Legacy

Date: 27 Nov 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 25/11/14

Documents

View document PDF

Resolution

Date: 27 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type dormant

Date: 22 Oct 2014

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: 01 Oct 2014

Action Date: 03 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-03

Documents

View document PDF

Auditors resignation company

Date: 12 Aug 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 03 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 03 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-03

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2013

Action Date: 10 Oct 2013

Category: Address

Type: AD01

Old address: 41 Gay Street Bath BA1 2NT England

Change date: 2013-10-10

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2013

Action Date: 07 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-07

Officer name: Mr Simon James Hall

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Oct 2013

Action Date: 08 Oct 2013

Category: Address

Type: AD01

Old address: C/O Roxburgh Milkins Llp Merchants House North Wapping Road Bristol BS1 4RW United Kingdom

Change date: 2013-10-08

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-04-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 17 Dec 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 17 Dec 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 17 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2012

Action Date: 10 Dec 2012

Category: Capital

Type: SH01

Date: 2012-12-10

Capital : 4,000,000 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicola Mary Pinnington-England

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Johnston

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Diana Mary Heming

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicola Mary Pinnington-England

Documents

View document PDF

Appoint person director company with name

Date: 17 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Anthony Thorrington

Documents

View document PDF

Resolution

Date: 17 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 13 Dec 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Dec 2012

Action Date: 13 Dec 2012

Category: Capital

Type: SH19

Capital : 1,000,000 GBP

Date: 2012-12-13

Documents

View document PDF

Legacy

Date: 13 Dec 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 10/12/12

Documents

View document PDF

Resolution

Date: 13 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 03 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURTRAD LIMITED

43 FAIRLOP ROAD,LONDON,E11 1BH

Number:10551856
Status:ACTIVE
Category:Private Limited Company

LLOYD BAUGHAN LLP

65 COMPTON STREET,LONDON,EC1V 0BN

Number:OC350322
Status:ACTIVE
Category:Limited Liability Partnership

OTHER KIDS LTD

KINGSLEY HOUSE,LEIGH-ON-SEA,SS9 1SN

Number:10597993
Status:ACTIVE
Category:Private Limited Company

QUARRHURST LIMITED

WHITEACRES,LEICESTER,LE8 6ZG

Number:09208456
Status:ACTIVE
Category:Private Limited Company

SL025910 LP

SUITE 4061 MITCHELL HOUSE,EDINBURGH,EH6 7BD

Number:SL025910
Status:ACTIVE
Category:Limited Partnership

THE KAY MANAGEMENT GROUP LIMITED

231 KINGS ROAD,BERKSHIRE,

Number:02094979
Status:LIQUIDATION
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