MORTON DEVELOPMENTS LTD

C/O Carroll Accountants Unit L, Bpi House C/O Carroll Accountants Unit L, Bpi House, Bourne End, SL8 5AS, Bucks, England
StatusACTIVE
Company No.08863432
CategoryPrivate Limited Company
Incorporated27 Jan 2014
Age10 years, 3 months, 25 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 25 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088634320003

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 088634320001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 27 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088634320001

Documents

View document PDF

Incorporation company

Date: 27 Jan 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BURAK EQUESTINE LIMITED

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

LONDON RAISED FLOORS LTD

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

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