DE MORVILLE ASSOCIATES LIMITED

Ground Floor, The Maltings Ground Floor, The Maltings, Rochford, SS4 1BB, England
StatusACTIVE
Company No.09611788
CategoryPrivate Limited Company
Incorporated28 May 2015
Age9 years, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 28 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FACTORY SOLUTIONS LIMITED

UNIT 96 SPRINGHILL,PERSHORE,WR10 2PE

Number:06964549
Status:ACTIVE
Category:Private Limited Company

LEVERAGE ENTERPRISES LTD

198 HOUNSLOW ROAD,FELTHAM,TW13 5JP

Number:08365884
Status:ACTIVE
Category:Private Limited Company

PORTLAND TROPHIES LIMITED

51 HIGH STREET,CHESTERFIELD,S43 4JX

Number:05598831
Status:ACTIVE
Category:Private Limited Company

TA-VEZA LTD

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

THE TINY BOX COMPANY LIMITED

UNIT 1 & 2 BLUEBELL BUSINESS ESTATE,UCKFIELD,TN22 3HQ

Number:06350135
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