MORGAN ATLANTIC (PROPERTY MANAGEMENT) LTD
Status | ACTIVE |
Company No. | 09131569 |
Category | Private Limited Company |
Incorporated | 15 Jul 2014 |
Age | 9 years, 9 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
MORGAN ATLANTIC (PROPERTY MANAGEMENT) LTD is an active private limited company with number 09131569. It was incorporated 9 years, 9 months, 20 days ago, on 15 July 2014. The company address is 84 Rathmell Drive, London, SW4 8JW, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Feb 2024
Action Date: 13 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-13
Documents
Termination director company with name termination date
Date: 22 May 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Honoriah Olivia Morgan
Termination date: 2023-05-22
Documents
Appoint person director company with name date
Date: 22 May 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-22
Officer name: Mr Russell Ian Morgan
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Gazette filings brought up to date
Date: 11 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Mar 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Gazette filings brought up to date
Date: 06 Apr 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 01 Apr 2022
Action Date: 13 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-13
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 25 Mar 2021
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-19
Officer name: Ms Honoriah Olivia Morgan
Documents
Change to a person with significant control
Date: 22 Mar 2021
Action Date: 13 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Honoriah Olivia Morgan
Change date: 2020-01-13
Documents
Confirmation statement with no updates
Date: 22 Mar 2021
Action Date: 13 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-13
Documents
Change to a person with significant control
Date: 01 May 2020
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Honoriah Olivia Morgan
Change date: 2020-05-01
Documents
Change registered office address company with date old address new address
Date: 01 May 2020
Action Date: 01 May 2020
Category: Address
Type: AD01
Old address: Villa House 7 Herbert Terrace Penarth South Glamorgan CF64 2AH
New address: 84 Rathmell Drive London SW4 8JW
Change date: 2020-05-01
Documents
Change person director company with change date
Date: 01 May 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-01
Officer name: Ms Honoriah Olivia Morgan
Documents
Confirmation statement with updates
Date: 13 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Notification of a person with significant control
Date: 13 Jan 2020
Action Date: 13 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Honoriah Olivia Morgan
Notification date: 2020-01-13
Documents
Cessation of a person with significant control
Date: 13 Jan 2020
Action Date: 13 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jennifer Lois Kay Morgan
Cessation date: 2020-01-13
Documents
Confirmation statement with updates
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-20
Documents
Capital allotment shares
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Capital
Type: SH01
Date: 2019-12-20
Capital : 2 GBP
Documents
Termination director company with name termination date
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-12-20
Officer name: Jennifer Lois Kay Morgan
Documents
Appoint person director company with name date
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Honoriah Olivia Morgan
Appointment date: 2019-12-20
Documents
Termination secretary company with name termination date
Date: 20 Dec 2019
Action Date: 20 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-12-20
Officer name: Esquare Ltd
Documents
Accounts with accounts type dormant
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Accounts with accounts type dormant
Date: 13 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Notification of a person with significant control
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jennifer Lois Kay Morgan
Notification date: 2017-09-12
Documents
Cessation of a person with significant control
Date: 12 Sep 2017
Action Date: 12 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Russell Ian Morgan
Cessation date: 2017-09-12
Documents
Appoint person director company with name date
Date: 21 Aug 2017
Action Date: 18 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-08-18
Officer name: Mrs Jennifer Lois Kay Morgan
Documents
Termination director company with name termination date
Date: 21 Aug 2017
Action Date: 18 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Honoriah Olivia Morgan
Termination date: 2017-08-18
Documents
Confirmation statement with no updates
Date: 11 Apr 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Accounts with accounts type dormant
Date: 06 Apr 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 17 Mar 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-01
Officer name: Russell Ian Morgan
Documents
Appoint person director company with name date
Date: 17 Mar 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Honoriah Morgan
Appointment date: 2017-01-01
Documents
Accounts with accounts type dormant
Date: 09 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 15 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-15
Documents
Accounts with accounts type dormant
Date: 30 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2015
Action Date: 15 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-15
Documents
Change registered office address company with date old address new address
Date: 22 May 2015
Action Date: 22 May 2015
Category: Address
Type: AD01
Change date: 2015-05-22
New address: Villa House 7 Herbert Terrace Penarth South Glamorgan CF64 2AH
Old address: 7 Herbert Terrace Penarth South Glamorgan CF64 2AH United Kingdom
Documents
Change account reference date company current shortened
Date: 23 Oct 2014
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-07-31
Documents
Termination director company with name termination date
Date: 25 Jul 2014
Action Date: 16 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-16
Officer name: Lisa Ann Evans
Documents
Appoint person director company with name date
Date: 25 Jul 2014
Action Date: 15 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Russell Morgan
Appointment date: 2014-07-15
Documents
Some Companies
2 UPPERTON GARDENS,EASTBOURNE,BN21 2AH
Number: | 08107753 |
Status: | ACTIVE |
Category: | Private Limited Company |
425 ALFRETON ROAD,NOTTINGHAM,NG7 5LX
Number: | 11892799 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COURTYARD,STEYNING,BN44 3TN
Number: | 00358221 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAINSTREAM CONSULTING MANAGEMENT LIMITED
111 CHURCH ROAD,RICHMOND,TW10 6LS
Number: | 08299561 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 11,BIGGIN HILL,TN16 3BD
Number: | 02365040 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPINNEY GARLANDS NEWCROFT REDWOOD SILVERWOOD HOMEWOOD LTD
SUITE 2, RAUTER HOUSE SYBRON WAY,CROWBOROUGH,TN6 3DZ
Number: | 11855446 |
Status: | ACTIVE |
Category: | Private Limited Company |