DE MORVILLE ASSOCIATES LIMITED
Status | ACTIVE |
Company No. | 09611788 |
Category | Private Limited Company |
Incorporated | 28 May 2015 |
Age | 9 years, 7 days |
Jurisdiction | England Wales |
SUMMARY
DE MORVILLE ASSOCIATES LIMITED is an active private limited company with number 09611788. It was incorporated 9 years, 7 days ago, on 28 May 2015. The company address is Ground Floor, The Maltings Ground Floor, The Maltings, Rochford, SS4 1BB, England.
Company Fillings
Confirmation statement with updates
Date: 05 Dec 2023
Action Date: 22 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-22
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change person director company with change date
Date: 21 Sep 2023
Action Date: 18 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-09-18
Officer name: Mr Simon William Oldham
Documents
Change to a person with significant control
Date: 21 Sep 2023
Action Date: 18 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-18
Psc name: Mr Simon William Oldham
Documents
Appoint person director company with name date
Date: 21 Sep 2023
Action Date: 18 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-18
Officer name: Katie Helen Oldham
Documents
Change to a person with significant control
Date: 21 Sep 2023
Action Date: 18 Sep 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-09-18
Psc name: Mrs Katie Helen Oldham
Documents
Accounts with accounts type total exemption full
Date: 24 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with updates
Date: 29 Nov 2022
Action Date: 22 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-22
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with updates
Date: 23 Nov 2021
Action Date: 22 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-22
Documents
Accounts with accounts type total exemption full
Date: 20 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 09 Dec 2020
Action Date: 22 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-22
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Notification of a person with significant control
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Katie Helen Oldham
Notification date: 2020-02-20
Documents
Confirmation statement with updates
Date: 11 Dec 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Change person director company with change date
Date: 30 Jul 2019
Action Date: 30 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-30
Officer name: Mr Simon William Oldham
Documents
Change person secretary company with change date
Date: 30 Jul 2019
Action Date: 30 Jul 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-07-30
Officer name: Simon William Oldham
Documents
Change to a person with significant control
Date: 30 Jul 2019
Action Date: 30 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-30
Psc name: Mr Simon William Oldham
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2019
Action Date: 30 Jul 2019
Category: Address
Type: AD01
New address: Ground Floor, the Maltings Locks Hill Rochford SS4 1BB
Old address: 2 Silverdale Drive Guiseley Leeds LS20 8BE United Kingdom
Change date: 2019-07-30
Documents
Change person director company with change date
Date: 24 Jun 2019
Action Date: 24 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-24
Officer name: Mr Simon William Oldham
Documents
Change person secretary company with change date
Date: 24 Jun 2019
Action Date: 24 Jun 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Simon William Oldham
Change date: 2019-06-24
Documents
Change registered office address company with date old address new address
Date: 24 Jun 2019
Action Date: 24 Jun 2019
Category: Address
Type: AD01
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
New address: 2 Silverdale Drive Guiseley Leeds LS20 8BE
Change date: 2019-06-24
Documents
Confirmation statement with updates
Date: 22 Nov 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Confirmation statement with updates
Date: 21 Nov 2018
Action Date: 21 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-21
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2018
Action Date: 27 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-27
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 27 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-27
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2016
Action Date: 28 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-28
Documents
Some Companies
UNIT 96 SPRINGHILL,PERSHORE,WR10 2PE
Number: | 06964549 |
Status: | ACTIVE |
Category: | Private Limited Company |
198 HOUNSLOW ROAD,FELTHAM,TW13 5JP
Number: | 08365884 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 HIGH STREET,CHESTERFIELD,S43 4JX
Number: | 05598831 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 STANELOW CRESCENT,WARE,SG11 1QF
Number: | 11754095 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TAPE MUSIC COMPANY LIMITED
50 BEDFORD STREET,BELFAST,BT2 7FW
Number: | NI603259 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 & 2 BLUEBELL BUSINESS ESTATE,UCKFIELD,TN22 3HQ
Number: | 06350135 |
Status: | ACTIVE |
Category: | Private Limited Company |