MORTON DEVELOPMENTS LTD
Status | ACTIVE |
Company No. | 08863432 |
Category | Private Limited Company |
Incorporated | 27 Jan 2014 |
Age | 10 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
MORTON DEVELOPMENTS LTD is an active private limited company with number 08863432. It was incorporated 10 years, 3 months, 25 days ago, on 27 January 2014. The company address is C/O Carroll Accountants Unit L, Bpi House C/O Carroll Accountants Unit L, Bpi House, Bourne End, SL8 5AS, Bucks, England.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Mar 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2023
Action Date: 06 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-06
Documents
Change person director company with change date
Date: 22 Jan 2023
Action Date: 03 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Lauren Elizabeth Morton
Change date: 2022-09-03
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2022
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Change registered office address company with date old address new address
Date: 19 May 2022
Action Date: 19 May 2022
Category: Address
Type: AD01
Change date: 2022-05-19
Old address: C/O Carroll Accountants 51 Castle Street High Wycombe HP13 6RN England
New address: C/O Carroll Accountants Unit L, Bpi House Cores End Road Bourne End Bucks SL8 5AS
Documents
Termination secretary company with name termination date
Date: 29 Apr 2022
Action Date: 27 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lauren Elizabeth Morton
Termination date: 2022-04-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Mar 2022
Action Date: 22 Mar 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088634320007
Charge creation date: 2022-03-22
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Sep 2021
Action Date: 13 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088634320006
Charge creation date: 2021-08-13
Documents
Confirmation statement with no updates
Date: 13 Aug 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Feb 2021
Action Date: 12 Feb 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-02-12
Charge number: 088634320005
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Feb 2020
Action Date: 06 Feb 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-02-06
Charge number: 088634320004
Documents
Appoint person director company with name date
Date: 09 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-01-01
Officer name: Miss Lauren Elizabeth Morton
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Mortgage satisfy charge full
Date: 25 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 088634320003
Documents
Mortgage satisfy charge full
Date: 25 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 088634320001
Documents
Confirmation statement with updates
Date: 06 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Termination director company with name termination date
Date: 06 Aug 2019
Action Date: 05 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Morton
Termination date: 2019-08-05
Documents
Cessation of a person with significant control
Date: 06 Aug 2019
Action Date: 05 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alan Morton
Cessation date: 2019-08-05
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 27 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-27
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Dec 2018
Action Date: 21 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088634320003
Charge creation date: 2018-11-21
Documents
Accounts with accounts type total exemption full
Date: 10 May 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2018
Action Date: 27 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-27
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088634320002
Charge creation date: 2017-10-12
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2016
Action Date: 20 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-20
New address: C/O Carroll Accountants 51 Castle Street High Wycombe HP13 6RN
Old address: C/O Simon Hennell Ltd Newhaven Penn Street Amersham Buckinghamshire HP7 0PY England
Documents
Mortgage charge whole cease and release with charge number
Date: 21 Jul 2016
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 088634320001
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change person secretary company with change date
Date: 13 Feb 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-02-13
Officer name: Miss Lauren Elizabeth Morton
Documents
Change person director company with change date
Date: 13 Feb 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-13
Officer name: Mrs Suzanne Morton
Documents
Change person director company with change date
Date: 13 Feb 2015
Action Date: 13 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-13
Officer name: Mr Alan Morton
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2015
Action Date: 13 Feb 2015
Category: Address
Type: AD01
Old address: 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE
Change date: 2015-02-13
New address: C/O Simon Hennell Ltd Newhaven Penn Street Amersham Buckinghamshire HP7 0PY
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2015
Action Date: 27 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-27
Documents
Mortgage create with deed with charge number
Date: 27 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 088634320001
Documents
Some Companies
78 CRANLEIGH GARDENS,LUTON,LU3 1LT
Number: | 11311696 |
Status: | ACTIVE |
Category: | Private Limited Company |
CEDAR RISE MANAGEMENT COMPANY LIMITED
THE OAKS,PARC SEYMOUR PENHOW,NP26 3AG
Number: | 04109259 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
INSIDE & OUT HOME AND GARDEN LTD
70 HORSEBRIDGE AVENUE, BADSEY,WORCS,WR11 7XD
Number: | 05371841 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANDMA OILFIELD SERVICES LIMITED
103 REDHOUSE WAY,SWINDON,SN25 2AY
Number: | 07503553 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 11, BLOCK C PEABODY ESTATE,LONDON,SW11 1UA
Number: | 09896130 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROPERTY NETWORK CENTRAL (CORUNNA ROAD) LIMITED
71/72 CLAPHAM COMMON SOUTH SIDE,LONDON,SW4 9DA
Number: | 11413805 |
Status: | ACTIVE |
Category: | Private Limited Company |