MORPETH ROAD FREEHOLD LIMITED
Status | ACTIVE |
Company No. | 08802988 |
Category | Private Limited Company |
Incorporated | 05 Dec 2013 |
Age | 10 years, 6 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Notification of a person with significant control statement
Date: 19 Oct 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
Capital allotment shares
Date: 19 Oct 2020
Action Date: 23 Sep 2020
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2020-09-23
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
Number: | CE003586 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
58 ST. GILES STREET,NORTHAMPTON,NN1 1JW
Number: | 11305666 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMPASS (COUNSELLING ON MERSEYSIDE-PASTORAL AND SUPPORTING SERVICE)
151 DALE STREET,LIVERPOOL,L2 2AH
Number: | 02235061 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
69 KNOWL PIECE,HITCHIN,SG4 0TY
Number: | 10094317 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CHAPEL LANE,STRATFORD-UPON-AVON,CV37 6BE
Number: | 07565512 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 TYNWALD MOUNT,LEEDS,LS17 5NH
Number: | 10035994 |
Status: | ACTIVE |
Category: | Private Limited Company |