MORPETH ROAD FREEHOLD LIMITED

C/O Bgm Lewis Hickie 3rd Floor Emperors Gate C/O Bgm Lewis Hickie 3rd Floor Emperors Gate, London, SW7 4AG
StatusACTIVE
Company No.08802988
CategoryPrivate Limited Company
Incorporated05 Dec 2013
Age10 years, 6 months, 3 days
JurisdictionEngland Wales

SUMMARY

MORPETH ROAD FREEHOLD LIMITED is an active private limited company with number 08802988. It was incorporated 10 years, 6 months, 3 days ago, on 05 December 2013. The company address is C/O Bgm Lewis Hickie 3rd Floor Emperors Gate C/O Bgm Lewis Hickie 3rd Floor Emperors Gate, London, SW7 4AG.



Company Fillings

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2021

Action Date: 05 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2020

Action Date: 05 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-05

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2020

Action Date: 23 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-23

Psc name: Andrew John Tye

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2020

Action Date: 23 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-23

Psc name: Louise Jane Tye

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2020

Action Date: 23 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Raymond Bowers

Cessation date: 2020-09-23

Documents

View document PDF

Capital allotment shares

Date: 19 Oct 2020

Action Date: 23 Sep 2020

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2020-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 05 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-05

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Raymond Bowers

Change date: 2020-01-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-30

Officer name: Mr Michael Raymond Bowers

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-30

Officer name: Mrs Louise Jane Tye

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Tye

Change date: 2020-01-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Louise Jane Tye

Change date: 2020-01-30

Documents

View document PDF

Change to a person with significant control

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-30

Psc name: Mr Andrew John Tye

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Louise Jane Tye

Change date: 2020-01-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-29

Psc name: Mr Andrew John Tye

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2020

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Louise Jane Tye

Change date: 2019-12-05

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2020

Action Date: 05 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Tye

Change date: 2019-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2020

Action Date: 21 Jan 2020

Category: Address

Type: AD01

Old address: 164 Field End Road Eastcote HA5 1RH England

Change date: 2020-01-21

New address: C/O Bgm Lewis Hickie 3rd Floor Emperors Gate Kensington London SW7 4AG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-27

Old address: 467 Rayners Lane Pinner HA5 5ET England

New address: 164 Field End Road Eastcote HA5 1RH

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-12-31

New date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2018

Action Date: 31 Jul 2018

Category: Address

Type: AD01

New address: 467 Rayners Lane Pinner HA5 5ET

Change date: 2018-07-31

Old address: 202 Northolt Road South Harrow Middlesex HA2 0EX England

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2018

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Louise Jane Tye

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Andrew John Tye

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michael Raymond Bowers

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Address

Type: AD01

New address: 202 Northolt Road South Harrow Middlesex HA2 0EX

Old address: 59-60 Russell Square London WC1B 4HP

Change date: 2016-06-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Dec 2014

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Incorporation company

Date: 05 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE003586
Status:ACTIVE
Category:Charitable Incorporated Organisation

BAKSY LTD

58 ST. GILES STREET,NORTHAMPTON,NN1 1JW

Number:11305666
Status:ACTIVE
Category:Private Limited Company
Number:02235061
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

OZRIC IT SOLUTIONS LIMITED

69 KNOWL PIECE,HITCHIN,SG4 0TY

Number:10094317
Status:ACTIVE
Category:Private Limited Company

RSC PRODUCTIONS LIMITED

3 CHAPEL LANE,STRATFORD-UPON-AVON,CV37 6BE

Number:07565512
Status:ACTIVE
Category:Private Limited Company

STEVE BOYES SERVICES LIMITED

17 TYNWALD MOUNT,LEEDS,LS17 5NH

Number:10035994
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