MORSUN PROPERTIES LIMITED

C/O Dickinsons, Brandon House C/O Dickinsons, Brandon House, Chesham, HP5 1EG, United Kingdom
StatusACTIVE
Company No.08497484
CategoryPrivate Limited Company
Incorporated22 Apr 2013
Age11 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

MORSUN PROPERTIES LIMITED is an active private limited company with number 08497484. It was incorporated 11 years, 1 month, 26 days ago, on 22 April 2013. The company address is C/O Dickinsons, Brandon House C/O Dickinsons, Brandon House, Chesham, HP5 1EG, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 30 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2024

Action Date: 24 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Apr 2023

Action Date: 04 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rozalina Morris

Cessation date: 2021-03-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

New address: C/O Dickinsons, Brandon House First Floor, 90 the Broadway Chesham HP5 1EG

Old address: Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS

Change date: 2023-04-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-24

Psc name: Mrs Rozalina Morris

Documents

View document PDF

Change to a person with significant control

Date: 24 Mar 2021

Action Date: 24 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr David Malcolm Morris

Change date: 2021-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rozalina Morris

Termination date: 2021-03-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Mar 2021

Action Date: 22 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rozalina Morris

Appointment date: 2021-03-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 09 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr David Malcolm Morris

Change date: 2018-05-09

Documents

View document PDF

Change person director company with change date

Date: 09 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-09

Officer name: Mrs Rozalina Morris

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084974840003

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084974840001

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Sep 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 084974840002

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2017

Action Date: 01 Jun 2017

Category: Capital

Type: SH01

Date: 2017-06-01

Capital : 190 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 May 2016

Action Date: 25 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084974840003

Charge creation date: 2016-05-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 May 2016

Action Date: 25 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-25

Charge number: 084974840002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 May 2016

Action Date: 25 May 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-05-25

Charge number: 084974840001

Documents

View document PDF

Capital allotment shares

Date: 23 May 2016

Action Date: 06 May 2016

Category: Capital

Type: SH01

Date: 2016-05-06

Capital : 164 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-22

Documents

View document PDF

Appoint person director company with name

Date: 08 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rozalina Morris

Documents

View document PDF

Change person director company with change date

Date: 02 May 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Dr David Malcolm Morris

Documents

View document PDF

Capital allotment shares

Date: 03 Jun 2013

Action Date: 15 May 2013

Category: Capital

Type: SH01

Date: 2013-05-15

Capital : 122 GBP

Documents

View document PDF

Certificate change of name company

Date: 08 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed churitsu LIMITED\certificate issued on 08/05/13

Documents

View document PDF

Change of name notice

Date: 08 May 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr David Malcolm Morris

Documents

View document PDF

Termination director company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Carter

Documents

View document PDF

Incorporation company

Date: 22 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKHILL SOLUTIONS LP

101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG

Number:SL013766
Status:ACTIVE
Category:Limited Partnership

GREEN HOUSE ENERGY SURVEYORS LTD

21 LEE DRIVE,NORTHWICH,CW8 1BW

Number:06637646
Status:ACTIVE
Category:Private Limited Company

ISUNA FINANCIAL SOLUTIONS LIMITED

45 FRIAR GATE,DERBY,DE1 1DA

Number:11327922
Status:ACTIVE
Category:Private Limited Company

PROPLAND ESTATES LIMITED

113 BRENT STREET,LONDON,NW4 2DX

Number:05014847
Status:ACTIVE
Category:Private Limited Company

SADOUS PROPERTIES LIMITED

PO BOX 11651 CRADLEY HEATH,WEST MIDLANDS,B64 6WR

Number:08295392
Status:ACTIVE
Category:Private Limited Company

SMART ARCHITECTURE LTD

10 FOXBUSH,KENT,TN11 9HT

Number:05618564
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