MORGAN FINANCIAL GROUP HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 08199877 |
Category | Private Limited Company |
Incorporated | 03 Sep 2012 |
Age | 11 years, 8 months, 26 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 22 Jul 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 26 Mar 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 27 Nov 2014
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
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
Legacy
Date: 27 Nov 2014
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 25/11/14
Documents
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
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
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
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
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
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
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
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
Capital variation of rights attached to shares
Date: 17 Dec 2012
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 17 Dec 2012
Category: Capital
Type: SH08
Documents
Resolution
Date: 17 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Appoint person secretary company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Nicola Mary Pinnington-England
Documents
Appoint person director company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Johnston
Documents
Appoint person director company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Diana Mary Heming
Documents
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
Appoint person director company with name
Date: 17 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Anthony Thorrington
Documents
Resolution
Date: 17 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 13 Dec 2012
Category: Capital
Type: SH20
Description: Statement by directors
Documents
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
Legacy
Date: 13 Dec 2012
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 10/12/12
Documents
Resolution
Date: 13 Dec 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
43 FAIRLOP ROAD,LONDON,E11 1BH
Number: | 10551856 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 COMPTON STREET,LONDON,EC1V 0BN
Number: | OC350322 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
KINGSLEY HOUSE,LEIGH-ON-SEA,SS9 1SN
Number: | 10597993 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITEACRES,LEICESTER,LE8 6ZG
Number: | 09208456 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |