MORGAN AND MORGAN MALLORCA LIMITED
Status | ACTIVE |
Company No. | 08525926 |
Category | Private Limited Company |
Incorporated | 13 May 2013 |
Age | 11 years, 1 month, 2 days |
Jurisdiction | England Wales |
SUMMARY
MORGAN AND MORGAN MALLORCA LIMITED is an active private limited company with number 08525926. It was incorporated 11 years, 1 month, 2 days ago, on 13 May 2013. The company address is 7 London (Strand ) Office 7 London (Strand ) Office, London, WC2A 2JR, England.
Company Fillings
Confirmation statement with no updates
Date: 09 May 2024
Action Date: 03 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-03
Documents
Change person director company with change date
Date: 08 May 2024
Action Date: 06 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-06
Officer name: Miss Pille Pukspuu
Documents
Change to a person with significant control
Date: 18 Dec 2023
Action Date: 13 May 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Leigh Morgan
Change date: 2016-05-13
Documents
Notification of a person with significant control
Date: 18 Dec 2023
Action Date: 13 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Pille Morgan
Notification date: 2016-05-13
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2023
Action Date: 01 Oct 2023
Category: Address
Type: AD01
Change date: 2023-10-01
New address: 7 London (Strand ) Office 7 Bell Yard London WC2A 2JR
Old address: 24 Hermitage Road Higham Rochester ME3 7DB England
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 03 May 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 04 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-04
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 04 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-04
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company current shortened
Date: 01 Oct 2019
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2020-03-31
New date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Certificate change of name company
Date: 02 Jul 2018
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed boutiqueca fine homes LIMITED\certificate issued on 02/07/18
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2018
Action Date: 30 Jun 2018
Category: Address
Type: AD01
New address: 24 Hermitage Road Higham Rochester ME3 7DB
Change date: 2018-06-30
Old address: 11a Handbridge Chester CH4 7JE England
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Accounts with accounts type micro entity
Date: 18 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Change registered office address company with date old address new address
Date: 12 Mar 2016
Action Date: 12 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-12
New address: 11a Handbridge Chester CH4 7JE
Old address: 10 Pier House Tower Promenade Wallasey Merseyside CH45 2JY England
Documents
Change account reference date company current shortened
Date: 23 Feb 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2015
Action Date: 08 Jul 2015
Category: Address
Type: AD01
New address: 10 Pier House Tower Promenade Wallasey Merseyside CH45 2JY
Old address: 11a Handbridge Chester CH4 7JE
Change date: 2015-07-08
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Some Companies
32 ALBION STREET,BIRMINGHAM,B1 3EP
Number: | 07527655 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 DEER PARK,NOTTINGHAM,NG8 2NX
Number: | 10027875 |
Status: | ACTIVE |
Category: | Private Limited Company |
138 UNIVERSITY STREET,BELFAST,BT7 1HJ
Number: | NI632517 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 FAIRFIELD CLOSE,MITCHAM,CR4 3RF
Number: | 06600331 |
Status: | ACTIVE |
Category: | Private Limited Company |
211 MOORFIELD,HARLOW,CM18 7QL
Number: | 10555526 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE F10, 5TH FLOOR SCALA HSE,BIRMINGHAM,B1 1EQ
Number: | 10156451 |
Status: | ACTIVE |
Category: | Private Limited Company |